BADGER SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registration of charge 029527440003, created on 2025-04-23 |
24/03/2524 March 2025 | Statement of company's objects |
21/03/2521 March 2025 | Appointment of Mr Allan Dunn as a director on 2025-03-01 |
21/03/2521 March 2025 | Satisfaction of charge 029527440002 in full |
21/03/2521 March 2025 | Satisfaction of charge 029527440001 in full |
17/03/2517 March 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
13/03/2513 March 2025 | Termination of appointment of Lauren Katherine Stewart Patterson as a director on 2025-02-28 |
26/11/2426 November 2024 | Accounts for a small company made up to 2023-12-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
16/07/2416 July 2024 | Director's details changed for Mr Robert John Sinclair on 2024-07-16 |
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 |
29/01/2429 January 2024 | Appointment of Ms Lauren Katherine Stewart Patterson as a director on 2024-01-24 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-18 with updates |
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 |
24/07/2324 July 2023 | Termination of appointment of Andrew Peet as a secretary on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Andrew Peet as a director on 2023-07-24 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
04/04/234 April 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Particulars of variation of rights attached to shares |
31/03/2331 March 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Resolutions |
30/03/2330 March 2023 | Registration of charge 029527440002, created on 2023-03-24 |
28/03/2328 March 2023 | Appointment of Mr Robert John Sinclair as a director on 2023-03-24 |
28/03/2328 March 2023 | Registration of charge 029527440001, created on 2023-03-24 |
28/03/2328 March 2023 | Termination of appointment of David William Lee as a secretary on 2023-03-24 |
28/03/2328 March 2023 | Termination of appointment of Ashok Wasudeo Vaidya as a director on 2023-03-24 |
28/03/2328 March 2023 | Termination of appointment of John Charles Langley as a director on 2023-03-24 |
28/03/2328 March 2023 | Termination of appointment of David William Lee as a director on 2023-03-24 |
28/03/2328 March 2023 | Termination of appointment of Robert Gordon Brigham as a director on 2023-03-24 |
28/03/2328 March 2023 | Appointment of Andrew Peet as a secretary on 2023-03-24 |
28/03/2328 March 2023 | Appointment of Mr Andrew Peet as a director on 2023-03-24 |
28/03/2328 March 2023 | Cessation of Robert Gordon Brigham as a person with significant control on 2023-03-24 |
28/03/2328 March 2023 | Notification of Clover Bidco Limited as a person with significant control on 2023-03-24 |
28/03/2328 March 2023 | Cessation of David William Lee as a person with significant control on 2023-03-24 |
23/11/2223 November 2022 | Accounts for a small company made up to 2022-06-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Director's details changed for Mr John Charles Langley on 2021-06-22 |
29/03/2129 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
19/02/2119 February 2021 | ARTICLES OF ASSOCIATION |
19/02/2119 February 2021 | ALTER ARTICLES 14/12/2020 |
09/02/219 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 08/11/2020 |
09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 08/11/2020 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/11/194 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
29/10/1829 October 2018 | ALTER ARTICLES 01/09/2018 |
18/10/1818 October 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 722 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/01/1723 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/02/1521 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
30/07/1430 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/08/139 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/08/1115 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/01/1120 January 2011 | DIRECTOR APPOINTED DR ASHOK WASUDEO VAIDYA |
17/08/1017 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR APPOINTED MR JOHN CHARLES LANGLEY |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM LEE / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON BRIGHAM / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON BRIGHAM / 18/01/2010 |
27/11/0927 November 2009 | 06/10/09 STATEMENT OF CAPITAL GBP 720 |
11/11/0911 November 2009 | 05/10/09 STATEMENT OF CAPITAL GBP 382 |
30/10/0930 October 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/08/0614 August 2006 | £ SR 2@1 30/06/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
07/09/057 September 2005 | £ SR 28@1 21/07/05 |
07/09/057 September 2005 | £ SR 2@1 31/12/04 |
22/08/0522 August 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
21/07/0521 July 2005 | PURCHASE SHARE 17/06/05 |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
06/06/056 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/09/0430 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
06/08/036 August 2003 | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/01/032 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
23/10/0223 October 2002 | S366A DISP HOLDING AGM 15/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
04/08/024 August 2002 | Resolutions |
04/08/024 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/08/024 August 2002 | Resolutions |
12/03/0212 March 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
21/08/0121 August 2001 | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/0117 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
23/08/0023 August 2000 | DIRECTOR RESIGNED |
23/08/0023 August 2000 | DIRECTOR RESIGNED |
22/08/0022 August 2000 | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS |
04/01/004 January 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
02/08/992 August 1999 | RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS |
19/10/9819 October 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
28/07/9828 July 1998 | RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS |
15/12/9715 December 1997 | FULL ACCOUNTS MADE UP TO 30/06/97 |
29/07/9729 July 1997 | NEW DIRECTOR APPOINTED |
29/07/9729 July 1997 | RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS |
27/11/9627 November 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
02/08/962 August 1996 | RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS |
09/01/969 January 1996 | REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 3 RICHFIELD PLACE RICHFIELD AVENUE READING RG1 8EQ |
09/11/959 November 1995 | FULL ACCOUNTS MADE UP TO 30/06/95 |
07/08/957 August 1995 | RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS |
20/02/9520 February 1995 | NEW DIRECTOR APPOINTED |
20/02/9520 February 1995 | NEW DIRECTOR APPOINTED |
20/02/9520 February 1995 | |
20/02/9520 February 1995 | |
23/11/9423 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/11/9423 November 1994 | |
23/11/9423 November 1994 | |
23/11/9423 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/11/9423 November 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
26/07/9426 July 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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