IFS COMPUTING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2021-11-11

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

03/05/183 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 5 LIPSCOMBE DRIVE, PAGE HILL BUCKINGHAM BUCKINGHAMSHIRE MK18 1UB

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS MARY RUTH SMITH

View Document

07/01/137 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS SMITH / 28/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY LINDSAY LYALL

View Document

08/01/098 January 2009 SECRETARY APPOINTED MRS MARY RUTH SMITH

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 46 BASILS ROAD OLD TOWN STEVANAGE HERTFORDSHIRE SG1 3PX

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: 38 BEEHIVE LANE WELWYN GARDEN CITY HERTS AL7 4BP

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 04/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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