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)
18 Nov 2011 AA Full accounts made up to 31 May 2011
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 31 May 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
30 Jun 2010 TM01 Termination of appointment of Kevin Hughes as a director
30 Jun 2010 AP01 Appointment of Nicholas Farrimond as a director
30 Jun 2010 AP01 Appointment of Thomas Edward Timothy Homer as a director
02 Mar 2010 AA Full accounts made up to 31 May 2009
03 Nov 2009 TM02 Termination of appointment of Kevin Wilson as a secretary
02 Nov 2009 AP03 Appointment of Sarah Elizabeth Highton Brain as a secretary
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
06 Jun 2009 288b Appointment terminated secretary elizabeth gray
29 May 2009 288a Secretary appointed kevin michael wilson
18 Mar 2009 AA Full accounts made up to 31 May 2008
20 Oct 2008 288c Director's change of particulars / misys corporate director LIMITED / 14/08/2008
08 Oct 2008 363a Return made up to 04/10/08; full list of members
22 Aug 2008 287 Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
26 Nov 2007 AA Full accounts made up to 31 May 2007
11 Oct 2007 363a Return made up to 04/10/07; full list of members
03 Apr 2007 AA Full accounts made up to 31 May 2006
29 Dec 2006 395 Particulars of mortgage/charge
11 Oct 2006 363a Return made up to 04/10/06; full list of members
13 Jun 2006 288a New director appointed
04 May 2006 288b Director resigned
05 Apr 2006 AA Full accounts made up to 31 May 2005