INTERPRO TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS CROSS / 01/01/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS CROSS / 01/03/2016

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS CROSS / 14/11/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MISS KATARZYNA TYMOSZEWSKA

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY MARY JAYARATNE

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY JAYARATNE / 21/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CROSS / 21/03/2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY EVERETT NOMINEES LIMITED

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MRS MARY JAYARATNE

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED INSPIREDBYUS LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC1A 4XH

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 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