IDEAGEN SYSTEMS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Statement of company's objects

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Resolutions

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM LIME TREE BUSINESS PARK LIME TREE ROAD MATLOCK DERBYSHIRE DE4 3EJ

View Document

29/04/1629 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 01/01/2016

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/10/1120 October 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED EQ SOFTWARE GROUP LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSBY

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS

View Document

09/06/119 June 2011 CHANGE OF NAME 02/06/2011

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY CLARE HOLDICH

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED IDEAGEN SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 RE:APP PURCH OF CO/S320 18/01/01

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 AUDITOR'S RESIGNATION

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 12 BANK ROAD MATLOCK DERBYSHIRE DE4 3NF

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 2500 10P SHS 04/08/95

View Document

16/08/9516 August 1995 £ IC 1001/751 04/08/95 £ SR [email protected]=250

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/08/9426 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NG1 7BQ

View Document

17/03/9417 March 1994 VARYING SHARE RIGHTS AND NAMES 31/01/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9417 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9417 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9417 March 1994 NC INC ALREADY ADJUSTED 31/01/94

View Document

24/02/9424 February 1994 S-DIV 31/01/94

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 1 SUNNYSIDE FARLEY HILL MATLOCK DERBYSHIRE DE4 5LT

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993 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