AD01 |
New registered office address Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG. Change occurred on 2019-11-07. Company's previous address: 7 st. Petersgate Stockport SK1 1EB England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-27
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2018-12-31 (was 2019-03-31).
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-15
filed on: 15th, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 st. Petersgate Stockport SK1 1EB. Change occurred on 2018-10-04. Company's previous address: Unit 5 & 6 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-27
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, May 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 5 & 6 Shepley Industrial Estate South Audenshaw Manchester M34 5DW. Change occurred on 2017-07-27. Company's previous address: Unit 5 Ashwood Business Park Ashington Northumberland NE63 0XD.
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-26
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, July 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-09-22
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-27
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-27
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5 Ashwood Business Park Ashington Northumberland NE63 0XD. Change occurred on 2014-09-11. Company's previous address: 2 2 Jordan Street 2Nd Floor Manchester M15 4PY.
filed on: 11th, September 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-03-31: 100.00 GBP
filed on: 2nd, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-03-30: 74.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Castle Hill Farm Mill Lane Ashley, Ringway Altrincham Cheshire WA15 0RE United Kingdom on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Marlfields House London Road Adlington Stockport Cheshire SK10 4NG on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-27
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed building software solutions LIMITEDcertificate issued on 03/05/12
filed on: 3rd, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-04-26
change of name
|
|
CONNOT |
Change of name notice
filed on: 3rd, May 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-27
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-05-20) of a secretary
filed on: 20th, May 2011
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-18
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-05-18
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-17
filed on: 17th, May 2011
| officers
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Jordan Street Knotts Mill Manchester M15 4PY United Kingdom on 2011-05-11
filed on: 11th, May 2011
| address
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-12-21) of a secretary
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-21
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-21
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-04-29
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-04-29
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|