AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 34 Devon Square Newton Abbot Devon TQ12 2HH. Change occurred on Friday 12th August 2022. Company's previous address: 43a Devon Square Newton Abbot Devon TQ12 2HH England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 43a Devon Square Newton Abbot Devon TQ12 2HH. Change occurred on Monday 21st October 2019. Company's previous address: 6 st. Pauls Road Newton Abbot Devon TQ12 2HP England.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 st. Pauls Road Newton Abbot Devon TQ12 2HP. Change occurred on Thursday 7th March 2019. Company's previous address: Southgate Close Launceston Cornwall PL15 9DU United Kingdom.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Southgate Close Launceston Cornwall PL15 9DU. Change occurred on Thursday 29th March 2018. Company's previous address: C/O Haines Watts Southgate Close Launceston Cornwall PL15 9DU United Kingdom.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 29th March 2018 secretary's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Haines Watts Southgate Close Launceston Cornwall PL15 9DU. Change occurred on Tuesday 27th February 2018. Company's previous address: C/O Nevill Hovey & Co Limited Southgate Close Launceston Cornwall PL15 9DU.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th April 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 7th September 2012.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th April 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Monday 11th April 2011 secretary's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 11th April 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th April 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thursday 1st April 2010 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th April 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Thursday 2nd July 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 15th April 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kds software LIMITEDcertificate issued on 04/03/09
filed on: 3rd, March 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Friday 20th February 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 25th April 2008 - Annual return with full member list
filed on: 25th, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Tuesday 11th April 2006. Value of each share 1 £.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Tuesday 11th April 2006. Value of each share 1 £.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/07 from: southgate close launceston cornwall PL15 9DU
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/07 from: southgate close launceston cornwall PL15 9DU
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nci software LIMITEDcertificate issued on 06/06/06
filed on: 6th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nci software LIMITEDcertificate issued on 06/06/06
filed on: 6th, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2006
| incorporation
|
Free Download
(12 pages)
|