This company is commonly known as In4systems Limited. The company was founded 24 years ago and was given the registration number 03792496. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IN4SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03792496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 King Street, London, England, EC2V 8EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, King Street, London, England, EC2V 8EA | Director | 30 April 2020 | Active |
9, King Street, London, England, EC2V 8EA | Director | 30 April 2020 | Active |
5 Ramsey Close, Lower Earley, Reading, RG6 3AE | Secretary | 10 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 June 1999 | Active |
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ | Director | 18 September 2019 | Active |
82 London Road, Twyford, Reading, RG10 9EY | Director | 10 September 1999 | Active |
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ | Director | 07 March 2018 | Active |
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ | Director | 18 July 2013 | Active |
51 Merryman Drive, Crowthorne, RG45 6TW | Director | 01 March 2007 | Active |
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ | Director | 18 July 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 June 1999 | Active |
20 Hombrook Drive, Binfield, Bracknell, RG42 1PT | Director | 01 November 2003 | Active |
3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ | Director | 06 June 2016 | Active |
5 Ramsey Close, Lower Earley, Reading, RG6 3AE | Director | 10 September 1999 | Active |
Orchard Information Systems Ltd | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Capital | Capital allotment shares. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.