INCEPTION POINT SYSTEMS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

01/11/241 November 2024 Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 2024-11-01

View Document

31/10/2431 October 2024 Full accounts made up to 2023-06-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-25 with updates

View Document

13/08/2413 August 2024 Notification of a person with significant control statement

View Document

13/08/2413 August 2024 Cessation of Tzung Liang Lin as a person with significant control on 2024-04-25

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

10/05/2410 May 2024 Appointment of Mr Bernard James Schaknowski as a director on 2024-04-25

View Document

10/05/2410 May 2024 Termination of appointment of Michael James Sheehan as a director on 2024-04-25

View Document

10/05/2410 May 2024 Termination of appointment of Tzung Liang Lin as a director on 2024-04-25

View Document

10/05/2410 May 2024 Appointment of Mr Hugo Doetsch as a director on 2024-04-25

View Document

03/04/243 April 2024 Withdrawal of a person with significant control statement on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Tzung Liang Lin as a person with significant control on 2019-03-27

View Document

03/04/243 April 2024 Notification of Tzung Liang Lin as a person with significant control on 2017-03-23

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Auditor's resignation

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-06-30

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM EMERSON BUSINESS CENTRE REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS ENGLAND

View Document

24/08/2024 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TZUNG LIANG LIN / 25/07/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SHEEHAN / 25/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

25/07/1925 July 2019 SAIL ADDRESS CHANGED FROM: C/O MCCARTHY TETRAULT 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

24/07/1924 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3000 AVIATOR WAY SUITE143A MANCHESTER M22 5TG ENGLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 3000 AVIATOR WAY SUITE 143A MANCHESTER M22 5TG

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM EMERSON BUSINESS CENTRE REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS ENGLAND

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 SECOND FILING FOR FORM SH01

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 29/12/14 STATEMENT OF CAPITAL GBP 6462986

View Document

20/08/1420 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/08/1420 August 2014 SAIL ADDRESS CREATED

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 09/06/14 STATEMENT OF CAPITAL GBP 4098594

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 01/11/13 STATEMENT OF CAPITAL GBP 597650

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O MCCARTHY TÉTRAULT 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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