WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 24/10/2424 October 2024 | Final Gazette dissolved following liquidation | 
| 24/10/2424 October 2024 | Final Gazette dissolved following liquidation | 
| 24/07/2424 July 2024 | Return of final meeting in a members' voluntary winding up | 
| 15/01/2415 January 2024 | Liquidators' statement of receipts and payments to 2023-11-22 | 
| 17/12/2217 December 2022 | Declaration of solvency | 
| 08/12/228 December 2022 | Appointment of a voluntary liquidator | 
| 08/12/228 December 2022 | Resolutions | 
| 08/12/228 December 2022 | Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-12-08 | 
| 08/12/228 December 2022 | Resolutions | 
| 02/12/222 December 2022 | Resolutions | 
| 02/12/222 December 2022 | |
| 02/12/222 December 2022 | Resolutions | 
| 02/12/222 December 2022 | Resolutions | 
| 13/10/2213 October 2022 | Confirmation statement made on 2022-09-27 with no updates | 
| 28/02/2228 February 2022 | Termination of appointment of Phillip David Rowland as a director on 2022-02-28 | 
| 04/02/224 February 2022 | Appointment of Mr Martin David Franks as a director on 2022-01-18 | 
| 24/10/2124 October 2021 | Termination of appointment of Gavin Leigh as a director on 2021-10-24 | 
| 15/10/2115 October 2021 | Confirmation statement made on 2021-09-27 with updates | 
| 14/07/2114 July 2021 | Audit exemption subsidiary accounts made up to 2020-09-30 | 
| 14/07/2114 July 2021 | |
| 13/07/2113 July 2021 | |
| 12/07/2112 July 2021 | |
| 08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BETTS | 
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | 
| 06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | 
| 05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | 
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 14/03/1614 March 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 | 
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 02/10/152 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders | 
| 11/08/1511 August 2015 | DIRECTOR APPOINTED MR ROBERT BETTS | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 13/10/1413 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 30/09/1330 September 2013 | Annual return made up to 27 September 2013 with full list of shareholders | 
| 06/08/136 August 2013 | COMPANY NAME CHANGED WARWICK I C SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/08/13 | 
| 06/08/136 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 25/07/1325 July 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BARTON | 
| 25/07/1325 July 2013 | SECRETARY APPOINTED MR SIMON BARTON | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 20/05/1320 May 2013 | ALTER ARTICLES 08/05/2013 | 
| 20/05/1320 May 2013 | ARTICLES OF ASSOCIATION | 
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 01/02/131 February 2013 | APPOINTMENT TERMINATED, SECRETARY SIMON WHEELER | 
| 31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON WHEELER | 
| 31/01/1331 January 2013 | SECRETARY APPOINTED MR MICHAEL ANDREW BARTON | 
| 30/01/1330 January 2013 | RETURN OF PURCHASE OF OWN SHARES | 
| 25/01/1325 January 2013 | 25/01/13 STATEMENT OF CAPITAL GBP 501 | 
| 25/01/1325 January 2013 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 25/01/1325 January 2013 | ALTER ARTICLES 11/01/2013 | 
| 25/01/1325 January 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | 
| 01/10/121 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 08/02/128 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 30/09/1130 September 2011 | Annual return made up to 27 September 2011 with full list of shareholders | 
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 30/09/1030 September 2010 | Annual return made up to 27 September 2010 with full list of shareholders | 
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 02/10/092 October 2009 | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | 
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 30/09/0830 September 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | 
| 07/04/087 April 2008 | LEASE OF PROPERTY 28/03/2008 | 
| 28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 03/10/073 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | 
| 20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 17/10/0617 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | 
| 12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 07/10/057 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | 
| 11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 01/10/041 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | 
| 15/01/0415 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | 
| 18/10/0318 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | 
| 17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | 
| 01/11/021 November 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | 
| 18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | 
| 15/11/0115 November 2001 | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | 
| 27/11/0027 November 2000 | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | 
| 08/11/008 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | 
| 03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | 
| 30/11/9930 November 1999 | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS | 
| 24/06/9924 June 1999 | DIRECTOR RESIGNED | 
| 24/12/9824 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | 
| 23/12/9823 December 1998 | RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS | 
| 13/01/9813 January 1998 | NEW DIRECTOR APPOINTED | 
| 13/01/9813 January 1998 | RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS | 
| 09/01/989 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | 
| 29/11/9629 November 1996 | RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS | 
| 05/11/965 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | 
| 22/01/9622 January 1996 | REGISTERED OFFICE CHANGED ON 22/01/96 FROM: HEAGE ROAD IND EST HEAGE RD RIPLEY DERBYSHIRE DE5 3GH | 
| 27/11/9527 November 1995 | RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS | 
| 11/10/9511 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | 
| 22/11/9422 November 1994 | RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS | 
| 24/06/9424 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | 
| 14/12/9314 December 1993 | SECRETARY RESIGNED | 
| 02/12/932 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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