I A W SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Declaration of solvency

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-29 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYE ENDLER

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ENDLER / 29/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH ENDLER

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 S366A DISP HOLDING AGM 04/04/07

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 17 ARUNDEL ROAD CHEAM SURREY SM2 7AD

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 20 HUNTER ROAD THORNTON HEATH SURREY CR7 8QG

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/003 March 2000 ALTERARTICLES07/05/99

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/03/003 March 2000 NC INC ALREADY ADJUSTED 07/05/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

24/06/9824 June 1998 S386 DISP APP AUDS 22/06/98

View Document

29/04/9829 April 1998 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