INTERNAL SYSTEMS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

19/10/2219 October 2022 Termination of appointment of Andrew Charles Ashton as a secretary on 2022-04-14

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

09/11/219 November 2021 Registered office address changed from Jansel House Hitchin Road Luton LU2 7XH England to One Central Boulevard Central Boulevard, Blythe Valley Business Park Shirley Solihull B90 8BG on 2021-11-09

View Document

03/11/213 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

26/10/2126 October 2021 Cancellation of shares. Statement of capital on 2021-09-25

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

19/10/2119 October 2021 Cancellation of shares. Statement of capital on 2021-09-21

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cessation of Ann Bridget Quelch as a person with significant control on 2021-10-06

View Document

11/10/2111 October 2021 Notification of Wavenet Limited as a person with significant control on 2021-10-06

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Appointment of Mr Andrew Charles Ashton as a director on 2021-10-06

View Document

11/10/2111 October 2021 Appointment of Mr William Thomas Dawson as a director on 2021-10-06

View Document

11/10/2111 October 2021 Appointment of Mr Philip Howard Grannum as a director on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of Nicholas Edwin Quelch as a secretary on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of Nicholas Edwin Quelch as a director on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of Matthew Jason Quelch as a director on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of Ann Bridget Quelch as a director on 2021-10-06

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-25

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Cessation of Nicholas Quelch as a person with significant control on 2021-10-06

View Document

11/10/2111 October 2021 Appointment of Mr Stewart James Motler as a director on 2021-10-06

View Document

11/10/2111 October 2021 Appointment of Mr Andrew Charles Ashton as a secretary on 2021-10-06

View Document

26/07/2126 July 2021 Satisfaction of charge 029885330002 in full

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029885330002

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CURRSHO FROM 01/02/2018 TO 31/12/2017

View Document

26/10/1726 October 2017 01/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts for year ending 01 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 1 February 2016

View Document

08/02/168 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts for year ending 01 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 1 February 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM VERULAM HOUSE 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

09/01/159 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 1 February 2014

View Document

23/01/1423 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 1 February 2013

View Document

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

27/01/1227 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWIN QUELCH / 04/04/2011

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS EDWIN QUELCH / 04/04/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BRIDGET QUELCH / 04/04/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 1 February 2011

View Document

03/03/113 March 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 1 February 2010

View Document

28/04/1028 April 2010 03/03/10 STATEMENT OF CAPITAL GBP 327748.85

View Document

04/03/104 March 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BRIDGET QUELCH / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON QUELCH / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWIN QUELCH / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON QUELCH / 05/06/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 1 February 2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN QUELCH / 21/03/2008

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS QUELCH / 21/03/2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW QUELCH / 23/02/2009

View Document

25/07/0825 July 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 1 February 2008

View Document

24/06/0824 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/0728 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0613 November 2006 £ NC 200000/671000 16/01

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 16/01/06

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 01/02/06

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NC INC ALREADY ADJUSTED 22/10/97

View Document

28/11/9728 November 1997 £ NC 100000/200000 06/11

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

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

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 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