INCOMS SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Paul Simon David Sonabend as a person with significant control on 2025-04-14

View Document

22/07/2522 July 2025 NewNotification of Juliette Sonabend as a person with significant control on 2025-04-14

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

12/03/2512 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Registration of charge 015982750008, created on 2024-11-14

View Document

27/09/2427 September 2024 Director's details changed for Mr Paul Simon David Sonabend on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Paul Simon David Sonabend as a secretary on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mrs Juliette Sonabend on 2024-09-27

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

01/02/241 February 2024 Secretary's details changed for Mr Paul Simon David Sonabend on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2024-02-01

View Document

26/01/2426 January 2024 Secretary's details changed for Mr Paul Simon David Sonabend on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mrs Juliette Sonabend on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Paul Simon David Sonabend on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Purchase of own shares.

View Document

11/11/2211 November 2022 Termination of appointment of Brian Steven Green as a director on 2022-11-07

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

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

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

06/04/176 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS HELENA GAIL GREEN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS JULIETTE SONABEND

View Document

28/05/1628 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/05/154 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM PREMIER BUSINESS CENTRE 47/49 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 ALTER ARTICLES 27/01/2012

View Document

08/02/128 February 2012 ARTICLES OF ASSOCIATION

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 £ IC 168860/163860 17/09/06 £ SR 5000@1=5000

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 £ SR 11000@1 28/04/06

View Document

07/06/067 June 2006 NC DEC ALREADY ADJUSTED 28/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: ROWAN HOUSE 9-31 VICTORIA ROAD LONDON NW10 6DP

View Document

19/01/0619 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/0619 January 2006 REREG PLC-PRI 23/12/05

View Document

19/01/0619 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 £ IC 190860/179860 16/03/05 £ SR 11000@1=11000

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 £ IC 178860/168860 17/09/01 £ SR 10000@1=10000

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 £ IC 181860/178860 09/11/95 £ SR 3000@1=3000

View Document

26/05/9526 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 £ IC 183260/181860 07/04/95 £ SR 1400@1=1400

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 32 WOOD LANE LONDON W12 7DT

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 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

24/10/9424 October 1994 £ IC 171600/166600 03/10/94 £ SR 5000@1=5000

View Document

27/05/9427 May 1994 £ SR 6400@1 11/04/94

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 £ NC 150000/1000000 22/03/94

View Document

25/03/9425 March 1994 NC INC ALREADY ADJUSTED 22/03/94

View Document

23/06/9323 June 1993 RETURN MADE UP TO 04/05/93; CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 £ IC 100000/99000 23/11/92 £ SR 1000@1=1000

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 £ SR 10000@1 04/05/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 £ NC 50000/150000 23/04/91

View Document

10/05/9110 May 1991 NC INC ALREADY ADJUSTED 23/04/91

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 04/05/90; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/8931 January 1989 BALANCE SHEET

View Document

31/01/8931 January 1989 AUDITORS' STATEMENT

View Document

31/01/8931 January 1989 REREGISTRATION PRI-PLC 240189

View Document

31/01/8931 January 1989 AUDITORS' REPORT

View Document

31/01/8931 January 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/8931 January 1989 NC INC ALREADY ADJUSTED

View Document

31/01/8931 January 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/8931 January 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/8927 January 1989 NC INC ALREADY ADJUSTED

View Document

27/01/8927 January 1989 £ NC 20000/50000

View Document

27/01/8927 January 1989 30000 @ £1 11/01/89

View Document

28/11/8828 November 1988 COMPANY NAME CHANGED INSTANT COMMUNICATIONS SYSTEMS L IMITED CERTIFICATE ISSUED ON 29/11/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 07/11/88; NO CHANGE OF MEMBERS

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

09/11/849 November 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8319 August 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8118 November 1981 CERTIFICATE OF INCORPORATION

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