AA |
Full accounts data made up to 2022-12-31
filed on: 16th, December 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-12
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed riley software LIMITEDcertificate issued on 08/05/23
filed on: 8th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Axys House Heol Crochendy Parc Nantgarw Nantgarw Cardiff CF15 7TW Wales to Newhouse Farm Business Centre Langley Road Edstone B95 6DL on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 27th, January 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2023-01-12
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-10-21
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-10-21
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-21
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-21
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-21
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-10-21
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-21
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-12
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2021-09-10 - new secretary appointed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-12
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-09-10
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-10
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-10
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ England to Axys House Heol Crochendy Parc Nantgarw Nantgarw Cardiff CF15 7TW on 2021-09-13
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-10
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-09-10
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-10
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 9th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-12
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3 Landmark Court Leeds LS11 8JT to Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ on 2019-12-03
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ England to Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ on 2019-12-03
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-12
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-10-20
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-10-30: 150.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 16th, November 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-30
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-30
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-30
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-29
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-10-29
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, June 2016
| incorporation
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 27th, May 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, December 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2015-10-29 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-07-13
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Phase 3 Brooklands Court Carr Moor Side Leeds LS11 5HL to Unit 3 Landmark Court Leeds LS11 8JT on 2015-05-04
filed on: 4th, May 2015
| address
|
Free Download
|
AR01 |
Annual return made up to 2014-10-29 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-10-30 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-19 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-29 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Rayner and Co 6 Arundel Place Scarborough YO11 1TX England on 2013-06-26
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2012
| incorporation
|
|