I P SECURITY SYSTEMS LIMITED - History of Changes


DateDescription
2023-01-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2022:LIQ. CASE NO.1
2022-01-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2021:LIQ. CASE NO.1
2021-02-07 delete address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB
2021-02-07 insert address LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD
2021-02-07 update company_status Active => Liquidation
2021-02-07 update registered_address
2020-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM LAWRENCE HOUSE 5 ST. ANDREW'S HILL NORWICH NORFOLK NR2 1AD
2020-12-14 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-12-14 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-12-14 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL CONVERY / 28/01/2020
2020-02-05 update statutory_documents CESSATION OF JODIE LOUISE COLLINS AS A PSC
2020-02-05 update statutory_documents CESSATION OF PETER MARK COLLINS AS A PSC
2020-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JODIE LOUISE COLLINS / 16/01/2019
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HALEY FRANCESCA CONVERY / 30/05/2018
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JODIE LOUISE COLLINS / 30/05/2018
2018-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CONVERY / 30/05/2018
2018-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK COLLINS / 30/05/2018
2018-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL CONVERY / 30/05/2018
2018-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL CONVERY / 30/05/2018
2018-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MARK COLLINS / 30/05/2018
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2018-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEY FRANCESCA CONVERY
2018-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE LOUISE COLLINS
2018-03-19 update statutory_documents 01/10/16 STATEMENT OF CAPITAL GBP 12
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL CONVERY / 06/04/2016
2017-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MARK COLLINS / 06/04/2016
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH
2016-05-13 insert address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB
2016-05-13 update registered_address
2016-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-11 update statutory_documents 11/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-11 update statutory_documents 11/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK COLLINS / 11/06/2014
2013-10-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-11 update statutory_documents 11/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-12 update statutory_documents 11/09/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 11/09/11 FULL LIST
2011-09-21 update statutory_documents 25/01/11 STATEMENT OF CAPITAL GBP 6
2011-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CONVERY
2011-06-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents DIRECTOR APPOINTED MR STEVEN KENNETH CONVERY
2010-09-22 update statutory_documents 11/09/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CONVERY / 11/09/2010
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK COLLINS / 11/09/2010
2010-09-22 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 5
2010-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 8 BURNHAM ROAD COVENTRY WEST MIDLANDS CV3 4BT
2010-06-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-05 update statutory_documents 11/09/09 FULL LIST
2009-05-07 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents 1 ORD SHARE BE ISSUED 21/12/07
2008-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 16 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1HZ
2008-01-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION