Advanced company searchLink opens in new window

IPROS SOFTWARE LIMITED

Company number 06853183

Filter by category

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2013 DS01 Application to strike the company off the register
07 Jun 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 335,459.896216
07 Jun 2013 AD01 Registered office address changed from C/O Target Chartered Accountants 6th Floor Reading Bridge House Reading RG1 8LS on 7 June 2013
01 Jun 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
08 Mar 2012 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
30 Jan 2012 TM01 Termination of appointment of Timothy Michael Daniels as a director on 13 December 2011
17 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
02 Sep 2010 AP01 Appointment of Mr. Timothy Michael Daniels as a director
03 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 TM01 Termination of appointment of Cyrus Montakhab as a director
13 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Dr Cyrus Montakhab on 2 October 2009
13 Apr 2010 CH01 Director's details changed for Mr Robert Gary Anderson on 20 October 2009
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 265,230
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 335,230
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 335,460
12 Aug 2009 225 Accounting reference date extended from 31/03/2010 to 30/04/2010
14 May 2009 88(2) Ad 23/04/09 gbp si 124616@0.001=124.616 gbp ic 230/354.616
14 May 2009 122 S-div
08 May 2009 88(2) Ad 23/04/09 gbp si 229000@0.001=229 gbp ic 1/230
08 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 23/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 May 2009 288a Director appointed victor jeffrey planer