ALBASOFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Cessation of Eileen Margaret Kelly as a person with significant control on 2023-03-31

View Document

28/03/2428 March 2024 Appointment of Mrs Michelle Mackenzie as a director on 2023-03-01

View Document

28/03/2428 March 2024 Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to 56a Culcabock Avenue Inverness IV2 3RQ on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Eileen Margaret Mackay as a secretary on 2023-03-31

View Document

28/03/2428 March 2024 Appointment of Mrs Margaret Sweeney as a secretary on 2023-04-01

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O COLE-HAMILTON & CO 54 CULCABOCK AVENUE INVERNESS IV2 3RQ

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 27 HUNTLY STREET INVERNESS IV3 5PR

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 First Gazette notice for compulsory strike-off

View Document

05/06/135 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 31/05/2009

View Document

23/06/1023 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MARGARET MACKAY / 31/05/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 01/05/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN MACKAY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 PARTIC OF MORT/CHARGE *****

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 12 DALNEIGH CRESCENT INVERNESS IV3 5AJ

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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