Advanced company searchLink opens in new window

MISYS OPEN SOURCE SOLUTIONS LIMITED

Company number 02801072

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2011 AA Full accounts made up to 31 May 2011
15 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • USD 6,900
15 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2011 CERTNM Company name changed the frustum group (europe) LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
31 May 2011 CONNOT Change of name notice
21 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 May 2010
30 Jun 2010 TM01 Termination of appointment of Kevin Hughes as a director
30 Jun 2010 AP01 Appointment of Thomas Edward Timothy Homer as a director
30 Jun 2010 AP01 Appointment of Nicholas Farrimond as a director
14 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
24 Mar 2010 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
24 Mar 2010 TM02 Termination of appointment of Gurbinder Bains as a secretary
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
08 Jun 2009 288a Secretary appointed gurbinder bains
08 Jun 2009 288b Appointment terminated secretary elizabeth gray
15 Apr 2009 363a Return made up to 18/03/09; full list of members
14 Apr 2009 AA Accounts for a dormant company made up to 31 May 2008
20 Oct 2008 288c Director's change of particulars / misys corporate director LIMITED / 14/08/2008