Advanced company searchLink opens in new window

MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED

Company number 03259295

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
14 Jul 2017 PSC05 Change of details for a person with significant control
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,845,447.00
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 31/05/2017
09 May 2017 CH01 Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016
10 Mar 2017 AA Audit exemption subsidiary accounts made up to 31 May 2016
10 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/16
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/16
14 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Mar 2016 AP01 Appointment of Thomas Edward Kilroy as a director on 21 March 2016
09 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 May 2015
09 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/15
06 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/15
06 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/15
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
20 Jul 2015 AP01 Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015
18 Nov 2014 AA Full accounts made up to 31 May 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
05 Sep 2014 AP01 Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014
02 Sep 2014 TM01 Termination of appointment of Sanjay Patel as a director on 28 August 2014