BADGER SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 029527440003, created on 2025-04-23

View Document

24/03/2524 March 2025 Statement of company's objects

View Document

21/03/2521 March 2025 Appointment of Mr Allan Dunn as a director on 2025-03-01

View Document

21/03/2521 March 2025 Satisfaction of charge 029527440002 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 029527440001 in full

View Document

17/03/2517 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

13/03/2513 March 2025 Termination of appointment of Lauren Katherine Stewart Patterson as a director on 2025-02-28

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2023-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Mr Robert John Sinclair on 2024-07-16

View Document

11/04/2411 April 2024 Registered office address changed from Bell House (Altia-Abm) Nottingham Science & Technology Park Nottingham NG7 2RL England to 12 Castlebridge Office Village Kirtley Drive Nottingham Nottinghamshire NG7 1LD on 2024-04-11

View Document

29/01/2429 January 2024 Appointment of Ms Lauren Katherine Stewart Patterson as a director on 2024-01-24

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

07/11/237 November 2023 Registered office address changed from 10 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to Bell House (Altia-Abm) Nottingham Science & Technology Park Nottingham NG7 2RL on 2023-11-07

View Document

24/07/2324 July 2023 Termination of appointment of Andrew Peet as a secretary on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Andrew Peet as a director on 2023-07-24

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

04/04/234 April 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Particulars of variation of rights attached to shares

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Resolutions

View Document

30/03/2330 March 2023 Registration of charge 029527440002, created on 2023-03-24

View Document

28/03/2328 March 2023 Appointment of Mr Robert John Sinclair as a director on 2023-03-24

View Document

28/03/2328 March 2023 Registration of charge 029527440001, created on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of David William Lee as a secretary on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of Ashok Wasudeo Vaidya as a director on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of John Charles Langley as a director on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of David William Lee as a director on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of Robert Gordon Brigham as a director on 2023-03-24

View Document

28/03/2328 March 2023 Appointment of Andrew Peet as a secretary on 2023-03-24

View Document

28/03/2328 March 2023 Appointment of Mr Andrew Peet as a director on 2023-03-24

View Document

28/03/2328 March 2023 Cessation of Robert Gordon Brigham as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Notification of Clover Bidco Limited as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Cessation of David William Lee as a person with significant control on 2023-03-24

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Director's details changed for Mr John Charles Langley on 2021-06-22

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

19/02/2119 February 2021 ARTICLES OF ASSOCIATION

View Document

19/02/2119 February 2021 ALTER ARTICLES 14/12/2020

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 08/11/2020

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 08/11/2020

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 ALTER ARTICLES 01/09/2018

View Document

18/10/1818 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 722

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DR ASHOK WASUDEO VAIDYA

View Document

17/08/1017 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR JOHN CHARLES LANGLEY

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM LEE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON BRIGHAM / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON BRIGHAM / 18/01/2010

View Document

27/11/0927 November 2009 06/10/09 STATEMENT OF CAPITAL GBP 720

View Document

11/11/0911 November 2009 05/10/09 STATEMENT OF CAPITAL GBP 382

View Document

30/10/0930 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 £ SR 2@1 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 £ SR 28@1 21/07/05

View Document

07/09/057 September 2005 £ SR 2@1 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 PURCHASE SHARE 17/06/05

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 S366A DISP HOLDING AGM 15/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 Resolutions

View Document

04/08/024 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/024 August 2002 Resolutions

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 3 RICHFIELD PLACE RICHFIELD AVENUE READING RG1 8EQ

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/07/9426 July 1994 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