IAN MARPLES COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AH UNITED KINGDOM

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MARPLES / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARPLES / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/124 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARPLES / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MARPLES / 22/06/2011

View Document

07/12/107 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MARPLES / 12/11/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/11/05; NO CHANGE OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED EXCEL SYSTEM MANAGEMENT LTD CERTIFICATE ISSUED ON 11/06/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

30/11/9930 November 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: WESTMINSTER HOUSE 188/190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ

View Document

02/03/992 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 17 THE GREEN RICHMOND SURREY TW9 1PX

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: LAWTON GATE HOUSE 7 HILL STREET RICHMOND SURREY TW9 1SX

View Document

03/02/973 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 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