WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Return of final meeting in a members' voluntary winding up

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

24/10/2124 October 2021 Termination of appointment of Gavin Leigh as a director on 2021-10-24

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

14/07/2114 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

14/07/2114 July 2021

View Document

13/07/2113 July 2021

View Document

12/07/2112 July 2021

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BETTS

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR ROBERT BETTS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/10/1413 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/09/1330 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 COMPANY NAME CHANGED WARWICK I C SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

06/08/136 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARTON

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR SIMON BARTON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 ALTER ARTICLES 08/05/2013

View Document

20/05/1320 May 2013 ARTICLES OF ASSOCIATION

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY SIMON WHEELER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WHEELER

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MR MICHAEL ANDREW BARTON

View Document

30/01/1330 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 501

View Document

25/01/1325 January 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/1325 January 2013 ALTER ARTICLES 11/01/2013

View Document

25/01/1325 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/09/1130 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/1030 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 LEASE OF PROPERTY 28/03/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: HEAGE ROAD IND EST HEAGE RD RIPLEY DERBYSHIRE DE5 3GH

View Document

27/11/9527 November 1995 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/11/9422 November 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/12/9314 December 1993 SECRETARY RESIGNED

View Document

02/12/932 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company