IN4SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARKE

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ROMAN TELERMAN

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JOHN ADLER ENSIGN

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKLAND

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BALMBRA

View Document

09/12/199 December 2019 14/08/00 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MARK SCOTT BALMBRA

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOBIN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR PATRICK ALAN CLARKE

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGHTY

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD INFORMATION SYSTEMS LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBERT

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER GILES DOUGHTY / 05/02/2016

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LAMBERT / 05/02/2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DANIEL JOHN TOBIN

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 1 KINGS MANOR NEWCASTLE UPON TYNE NE1 6PA

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCKLAND / 11/07/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ORCHARD INFORMATION SYSTEMS LIMITED NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6PA

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WORSFOLD

View Document

07/08/137 August 2013 DIRECTOR APPOINTED JOHN PETER GILES DOUGHTY

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN LAMBERT

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORSFOLD

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM CHARLES HOUSE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QN

View Document

02/08/132 August 2013 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 21/06/12 NO CHANGES

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP FROGLEY

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 S366A DISP HOLDING AGM 08/03/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED ALPHA TECHNOLOGIES SOFTWARE LIMI TED CERTIFICATE ISSUED ON 21/06/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED BEAUTY BOX (EUROPE) LIMITED CERTIFICATE ISSUED ON 24/09/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 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