IAR SYSTEMS LIMITED

Company Documents

DateDescription
24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM BECKETTS HOUSE 14 BILLING ROAD NORTHAMPTON NN1 5AW UNITED KINGDOM

View Document

23/02/1123 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAGE STEFAN SKARIN / 30/06/2010

View Document

19/03/1019 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED OLLE ERIKSSON

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED TAGE STEFAN SKARIN

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: SPENCER HOUSE 3 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AA

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

29/01/9229 January 1992 S386 DISP APP AUDS 30/12/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: G OFFICE CHANGED 07/04/91 78 HATTON GARDEN LONDON EC1N 8JA

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 AUDITOR'S RESIGNATION

View Document

05/09/905 September 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/03/8816 March 1988 WD 10/02/88 PD 24/11/87--------- � SI 2@1

View Document

16/03/8816 March 1988 WD 10/02/88 AD 29/12/87--------- � SI 9998@1=9998 � IC 2/10000

View Document

16/02/8816 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/8828 January 1988 � NC 1000/100000 24/11

View Document

28/01/8828 January 1988 NC INC ALREADY ADJUSTED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 ALTER MEM AND ARTS 241187

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: G OFFICE CHANGED 21/12/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED VOCALBASE LIMITED CERTIFICATE ISSUED ON 11/12/87

View Document

10/11/8710 November 1987 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