Advanced company searchLink opens in new window

ISOFT GROUP (UK) LIMITED

Company number 03716736

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)
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Mar 2012 AA Full accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
05 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
13 Sep 2011 CH01 Director's details changed for Mr Adrian Charles Stevens on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
01 Sep 2011 CERTNM Company name changed isoft group LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
01 Sep 2011 CONNOT Change of name notice
01 Sep 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Sep 2011 MAR Re-registration of Memorandum and Articles
01 Sep 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Sep 2011 RR02 Re-registration from a public company to a private limited company
18 Aug 2011 AD01 Registered office address changed from , C/O Csc Computer Sciences International Ltd Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom on 18 August 2011
05 Aug 2011 AD01 Registered office address changed from , Daventry Road, Banbury, Oxfordshire, OX16 3JT on 5 August 2011
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
03 Aug 2011 AP03 Appointment of Mr Gareth Antony Wilson as a secretary
03 Aug 2011 AP01 Appointment of Mr Andrew James Edward Thomson as a director
02 Aug 2011 TM02 Termination of appointment of Howard Edelman as a secretary
02 Aug 2011 TM01 Termination of appointment of James Mackay as a director
02 Aug 2011 TM01 Termination of appointment of Ronald Series as a director