AMBERSIDE SOFTWARE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GAMMIE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GAMMIE / 06/05/2013

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/06/1314 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 4 THE SQUARE ASPLEY GUISE MILTON KEYNES MK17 8DF

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 9A HIGH STREET WOBURN SANDS BUCKINGHAMSHIRE MK17 8RF ENGLAND

View Document

29/05/1229 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY WENDY GAMMIE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GAMMIE / 07/03/2010

View Document

31/05/1031 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/01/1024 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

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

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 7 TUDOR GARDENS STONY STRATFORD MILTON KEYNES MK11 1HX

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 87 UNDERWOOD PLACE OLDBROOK MILTON KEYNES MK6 2SJ

View Document

26/05/9826 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 1 MORDAUNTS COURT WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0BT

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 35 KIRTLINGTON DOWNHEAD PARK MILTON KEYNES BUCKS MK15 9AZ

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 35 KIRKLINGTON DOWNHEAD PARK MILTON KEYNES MK15 9AZ

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information