INTERSOFT SYSTEMS AND PROGRAMMING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Antony Harvey as a director on 2024-03-05

View Document

15/04/2415 April 2024 Appointment of Mr Adrian Baker as a director on 2024-03-05

View Document

06/02/246 February 2024 Termination of appointment of Alexander Lorke as a director on 2024-02-02

View Document

19/12/2319 December 2023 Appointment of Andrew Mcphie as a director on 2023-12-07

View Document

10/11/2310 November 2023 Full accounts made up to 2023-03-26

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Sarah Davies as a director on 2023-06-09

View Document

11/01/2311 January 2023 Appointment of Sarah Davies as a director on 2022-11-30

View Document

03/01/233 January 2023 Termination of appointment of Jayesh Patel as a director on 2022-11-30

View Document

19/10/2119 October 2021 Appointment of Mr Antony Harvey as a director on 2021-10-11

View Document

19/10/2119 October 2021 Appointment of Mr James Thomas as a director on 2021-10-11

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR MARK AMSDEN

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ALEXANDER LORKE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANDON

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR JAYESH PATEL

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WYMAN / 17/01/2018

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 TERMINATE DIR APPOINTMENT

View Document

04/07/164 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

11/04/1611 April 2016 ADOPT ARTICLES 24/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O PAULINE HEALY THE MILL STUDIO HORTON ROAD STANWELL MOOR STAINES-UPON-THAMES MIDDLESEX TW19 6BJ

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR. NICHOLAS JOHN REED LANDON

View Document

30/03/1630 March 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1517 December 2015 ADOPT ARTICLES 02/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY J P SECRETARIAL SERVICES LTD

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOFFAT MACRAE / 16/06/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O PAULINE HEALY THE MILL STUDIO HORTON ROAD STAINES-UPON-THAMES MIDDLESEX TW19 6BJ ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/105 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 10/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WYMAN / 10/06/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 25/03/09

View Document

18/05/0918 May 2009 GBP NC 1000/2000 25/03/2009

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MARK WYMAN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACRAE / 10/06/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: THE OLD BAKERY TIPTOE ROAD NEW MILTON HAMPSHIRE BH25 5SJ

View Document

21/07/0621 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 169-170 HIGH STREET EGHAM SURREY TW20 9EJ

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW

View Document

28/07/9728 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

31/01/9531 January 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: NO 8 HAMFIELDS CLOSE OXTED SURREY RH8 0NG

View Document

29/01/9529 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

29/01/9529 January 1995 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 FIRST GAZETTE

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/94

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED MARDON COMPUTERS LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

06/08/936 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 REGISTERED OFFICE CHANGED ON 06/08/93 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

06/08/936 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9310 June 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