This company is commonly known as Iansyst Limited. The company was founded 41 years ago and was given the registration number 01723151. The firm's registered office is in CAMBRIDGE. You can find them at Fen House, Fen Road, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | IANSYST LIMITED |
---|---|---|
Company Number | : | 01723151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1983 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fen House, Fen Road, Cambridge, Cambridgeshire, CB4 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX | Director | 01 March 2021 | Active |
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX | Director | 16 December 2008 | Active |
Fen House, Fen Road, Cambridge, CB4 1UN | Secretary | 29 December 2008 | Active |
72 Fen Road, Cambridge, CB4 1UN | Secretary | - | Active |
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX | Secretary | 01 March 2021 | Active |
Fen House, Fen Road, Cambridge, CB4 1UN | Secretary | 03 December 2010 | Active |
3 The Green, Great Staughton, Huntingdon, PE19 5DG | Secretary | 12 September 2005 | Active |
Fen House, Fen Road, Cambridge, CB4 1UN | Director | 16 December 2008 | Active |
Fen House, Fen Road, Cambridge, CB4 1UN | Director | - | Active |
Suffolk House, Fordham Road, Newmarket, United Kingdom, CB8 7AA | Director | 22 July 2009 | Active |
Fen House, Fen Road, Cambridge, CB4 1UN | Director | - | Active |
Fen House, Fen Road, Cambridge, CB4 1UN | Director | 01 November 2011 | Active |
Fen House, Fen Road, Cambridge, CB4 1UN | Director | 16 February 2012 | Active |
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX | Director | - | Active |
3 The Green, Great Staughton, Huntingdon, PE19 5DG | Director | 12 September 2005 | Active |
Idiversity Consulting Limited | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fen House, Fen Road, Cambridge, England, CB4 1UN |
Nature of control | : |
|
Mr Ian Andrew Noel Litterick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Fen House, Cambridge, CB4 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Officers | Appoint person secretary company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type small. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.