MSC.SOFTWARE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewAppointment of Miss Sian Nicola Johnston as a secretary on 2025-06-11

View Document

19/05/2519 May 2025 Cessation of Hexagon Manufacturing Intelligence, Inc. as a person with significant control on 2025-05-01

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/05/2519 May 2025 Notification of Hexagon Ab as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Helen Elizabeth Peall as a director on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Helen Elizabeth Peall as a secretary on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Mr Edwin De Vries as a director on 2025-05-09

View Document

02/05/252 May 2025 Appointment of Mrs Keli Melissa Jones as a director on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Alexander Stafford Montgomery as a director on 2025-05-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

24/10/2224 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Cessation of Hexagon Ab as a person with significant control on 2021-12-31

View Document

21/01/2221 January 2022 Notification of Hexagon Manufacturing Intelligence, Inc. as a person with significant control on 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH PEALL / 29/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GUGLIELMINI / 01/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CESSATION OF MSC. SOFTWARE CORPORATION AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXAGON AB

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MISS HELEN ELIZABETH PEALL

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MISS HELEN ELIZABETH PEALL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLAF WIJMA

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED PAOLO GUGLIELMINI

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR OLAF WIJMA

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN RUBIN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAIS BOUCHIBA

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

06/09/136 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR KEVIN RUBIN

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR KAIS BOUCHIBA

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG MARB

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 08/08/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MONGELLUZZO

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR AMIR MOBAYEN

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR JAMES DAVID JOHNSON

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR SAM AURIEMMA

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRCHILD

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR DOUGLAS CAMPBELL

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR WOLFGANG ANTON MARB

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

30/09/0930 September 2009 SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/09/094 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0811 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 AUDITOR'S RESIGNATION

View Document

17/09/0417 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9929 July 1999 COMPANY NAME CHANGED MACNEAL-SCHWENDLER COMPANY LIMIT ED(THE) CERTIFICATE ISSUED ON 29/07/99

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/11/9514 November 1995 ACCOUNTING REF. DATE SHORT FROM 01/01 TO 31/12

View Document

05/10/955 October 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6BY

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 AUDITOR'S RESIGNATION

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/918 November 1991 DELIVERY EXT'D 3 MTH 01/01/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 366A 25/07/90

View Document

17/08/9017 August 1990 252 25/07/90

View Document

17/08/9017 August 1990 386 25/07/90

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 311088

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8824 November 1988

View Document

24/11/8824 November 1988 £ NC 60000/110000

View Document

24/11/8824 November 1988

View Document

24/11/8824 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/88

View Document

23/08/8823 August 1988

View Document

23/08/8823 August 1988 WD 19/07/88 AD 25/11/86--------- £ SI 39998@1=39998 £ IC 20000/59998

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8816 May 1988 NC INC ALREADY ADJUSTED

View Document

16/05/8816 May 1988 WD 18/04/88 AD 04/03/88--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

16/05/8816 May 1988

View Document

16/05/8816 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/88

View Document

16/05/8816 May 1988 £ NC 40000/60000 04/03/

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/875 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

18/11/8618 November 1986 COMPANY NAME CHANGED LEGIBUS 752 LIMITED CERTIFICATE ISSUED ON 18/11/86

View Document

01/07/861 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/861 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company