About

Registered Number: 04498601
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Church Court Cox Street, St Paul's Square, Birmingham, B3 1RD,

 

Iizuka Software Technologies Ltd was setup in 2002. There are 3 directors listed as Wands, Peter David, Hilson, Christopher Derek, Malcolm, Donald Allan for this organisation. Currently we aren't aware of the number of employees at the Iizuka Software Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILSON, Christopher Derek 28 May 2012 10 November 2014 1
MALCOLM, Donald Allan 30 July 2002 12 December 2012 1
Secretary Name Appointed Resigned Total Appointments
WANDS, Peter David 31 December 2012 23 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
TM02 - Termination of appointment of secretary 24 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 10 April 2019
PSC02 - N/A 24 October 2018
MR04 - N/A 23 October 2018
MR04 - N/A 23 October 2018
CH01 - Change of particulars for director 26 September 2018
PSC04 - N/A 26 September 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 28 March 2017
MR01 - N/A 15 February 2017
MR01 - N/A 01 February 2017
RP04CS01 - N/A 09 December 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 01 August 2016
SH06 - Notice of cancellation of shares 23 September 2015
SH03 - Return of purchase of own shares 23 September 2015
AA - Annual Accounts 22 September 2015
SH06 - Notice of cancellation of shares 13 August 2015
SH06 - Notice of cancellation of shares 13 August 2015
SH03 - Return of purchase of own shares 13 August 2015
SH03 - Return of purchase of own shares 13 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 18 March 2014
SH01 - Return of Allotment of shares 05 August 2013
AR01 - Annual Return 01 August 2013
RESOLUTIONS - N/A 28 May 2013
SH06 - Notice of cancellation of shares 28 May 2013
SH03 - Return of purchase of own shares 28 May 2013
RESOLUTIONS - N/A 07 May 2013
SH01 - Return of Allotment of shares 07 May 2013
SH03 - Return of purchase of own shares 07 May 2013
AA - Annual Accounts 08 March 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
SH01 - Return of Allotment of shares 18 September 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 05 April 2008
RESOLUTIONS - N/A 18 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 15 September 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 29 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 01 February 2017 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.