APPROPRIATE SOFTWARE FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE MOMTAHAN / 08/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 17 CHAPEL STREET HYDE STOCKPORT CHESHIRE SK14 1LF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 26/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 26/11/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 26/11/13 NO MEMBER LIST

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BYWATER / 23/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BYWATER / 18/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY BYWATER / 18/02/2013

View Document

24/12/1224 December 2012 26/11/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY BYWATER / 13/11/2012

View Document

24/11/1224 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BYWATER / 13/11/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BYWATER / 08/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MOMTAHAN / 17/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 26/11/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MOMTAHAN / 19/08/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 26/11/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MOMTAHAN / 27/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BYWATER / 27/11/2009

View Document

23/12/0923 December 2009 26/11/09 NO MEMBER LIST

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MOMTAHAN / 06/07/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BYWATER / 27/02/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BYWATER / 27/02/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 26/11/08

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 26/11/07

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 26/11/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 26/11/05

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 ANNUAL RETURN MADE UP TO 26/11/04

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 4 BANK GATE HOUSE GORSEY BROW BROADBOTTOM HYDE CHESHIRE SK14 6EE

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

26/11/0326 November 2003 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