I A W SYSTEMS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/06/2422 June 2024 | Return of final meeting in a members' voluntary winding up |
| 20/06/2320 June 2023 | Registered office address changed from 17 Arundel Road Cheam Surrey SM2 7AD to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-06-20 |
| 20/06/2320 June 2023 | Resolutions |
| 20/06/2320 June 2023 | Resolutions |
| 20/06/2320 June 2023 | Declaration of solvency |
| 20/06/2320 June 2023 | Appointment of a voluntary liquidator |
| 08/06/238 June 2023 | Confirmation statement made on 2023-04-29 with updates |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 30/01/2230 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/01/2111 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/05/204 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYE ENDLER |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
| 17/01/1917 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 20/09/1720 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 02/05/162 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/05/131 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 03/05/123 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/05/1111 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 26/05/1026 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
| 25/05/1025 May 2010 | SAIL ADDRESS CREATED |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ENDLER / 29/04/2010 |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/09/0927 September 2009 | APPOINTMENT TERMINATED SECRETARY ELIZABETH ENDLER |
| 09/06/099 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 11/07/0711 July 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | S366A DISP HOLDING AGM 04/04/07 |
| 11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 17 ARUNDEL ROAD CHEAM SURREY SM2 7AD |
| 29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 20 HUNTER ROAD THORNTON HEATH SURREY CR7 8QG |
| 04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 10/07/0610 July 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
| 14/07/0514 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 12/05/0512 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
| 01/09/041 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 30/07/0430 July 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
| 07/09/037 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 30/04/0330 April 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
| 23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 18/04/0218 April 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
| 25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 29/06/0129 June 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 01/06/011 June 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
| 03/04/013 April 2001 | DELIVERY EXT'D 3 MTH 31/05/00 |
| 05/06/005 June 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
| 03/03/003 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/03/003 March 2000 | ALTERARTICLES07/05/99 |
| 03/03/003 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 03/03/003 March 2000 | NC INC ALREADY ADJUSTED 07/05/99 |
| 01/06/991 June 1999 | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
| 04/09/984 September 1998 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99 |
| 24/06/9824 June 1998 | S386 DISP APP AUDS 22/06/98 |
| 29/04/9829 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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