About

Registered Number: 04317743
Date of Incorporation: 06/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG

 

Ilp Support Systems Ltd was founded on 06 November 2001, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are Smith, Yvonne Alice, Hollington, William Michael, Hoy, Christine Alice, Slater, Maria Teresa, Patchett, Richard Anthony, Patchett, Victoria Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGTON, William Michael 01 April 2004 - 1
PATCHETT, Richard Anthony 06 November 2001 01 April 2004 1
PATCHETT, Victoria Anne 06 November 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Yvonne Alice 01 January 2015 - 1
HOY, Christine Alice 01 April 2004 31 December 2014 1
SLATER, Maria Teresa 06 November 2001 01 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 November 2018
AA - Annual Accounts 13 May 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 21 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 25 November 2015
AP03 - Appointment of secretary 16 January 2015
AA - Annual Accounts 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AR01 - Annual Return 27 November 2014
CERTNM - Change of name certificate 05 March 2014
CONNOT - N/A 05 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 15 November 2013
CH03 - Change of particulars for secretary 15 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 09 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 16 November 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 15 January 2007
225 - Change of Accounting Reference Date 06 December 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 18 November 2005
363a - Annual Return 17 November 2004
AA - Annual Accounts 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
363a - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
CERTNM - Change of name certificate 16 April 2004
DISS40 - Notice of striking-off action discontinued 30 March 2004
652C - Withdrawal of application for striking off 29 March 2004
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2003
652a - Application for striking off 13 November 2003
AA - Annual Accounts 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 May 2003
363a - Annual Return 14 November 2002
363(353) - N/A 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
225 - Change of Accounting Reference Date 27 November 2001
353 - Register of members 27 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.