ILES SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-15 with updates |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Director's details changed for David G Iles on 2024-09-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
07/04/217 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
24/10/1824 October 2018 | DIRECTOR APPOINTED MRS CAROLINE LOUISE ILES |
27/08/1827 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID G ILES / 01/11/2009 |
02/02/162 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KAYE ILES / 01/01/2015 |
06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ILES / 01/01/2015 |
06/02/156 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
06/02/156 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / LISA KAYE ILES / 01/01/2015 |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 265 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID G ILES / 18/03/2011 |
25/03/1125 March 2011 | 18/03/11 STATEMENT OF CAPITAL GBP 300 |
25/03/1125 March 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/01/1125 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA KAYE ILES / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KAYE ILES / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ILES / 01/10/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/01/0317 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/01/0222 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
22/11/9922 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
27/08/9927 August 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
19/01/9919 January 1999 | RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS |
29/07/9829 July 1998 | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
30/05/9830 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/9830 May 1998 | NEW DIRECTOR APPOINTED |
20/04/9820 April 1998 | COMPANY NAME CHANGED HOME COMPUTER SYSTEMS LTD CERTIFICATE ISSUED ON 21/04/98 |
03/11/973 November 1997 | SECRETARY RESIGNED |
03/11/973 November 1997 | DIRECTOR RESIGNED |
14/10/9714 October 1997 | COMPANY NAME CHANGED WORKFLOW AND IMAGING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/10/97 |
13/10/9713 October 1997 | NEW DIRECTOR APPOINTED |
13/10/9713 October 1997 | NEW DIRECTOR APPOINTED |
20/01/9720 January 1997 | SECRETARY RESIGNED |
15/01/9715 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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