BUSINESS SOFTWARE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Certificate of change of name |
23/07/2523 July 2025 | Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking Surrey GU22 7XH United Kingdom to Nine Hills Road Cambridge CB2 1GE on 2025-07-23 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
25/07/2425 July 2024 | Change of details for Mr Garry Lowther as a person with significant control on 2016-04-06 |
24/07/2424 July 2024 | Confirmation statement made on 2024-05-05 with no updates |
24/07/2424 July 2024 | Cessation of Susan Day Lowther as a person with significant control on 2016-04-06 |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Secretary's details changed for Mrs Susan Day Lowther on 2024-07-22 |
22/07/2422 July 2024 | Registered office address changed from Wellington House East Road Cambridge Cambridgeshire CB1 1BH to C/O Virtual Company Secretary Ltd 7 York Road Woking Surrey GU22 7XH on 2024-07-22 |
22/07/2422 July 2024 | Change of details for Mr Garry Lowther as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Mr Garry Lowther on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Mrs Susan Day Lowther on 2024-07-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
13/06/2313 June 2023 | Director's details changed for Mr Garry Lowther on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Garry Lowther as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Director's details changed for Mrs Susan Day Lowther on 2023-06-13 |
13/06/2313 June 2023 | Secretary's details changed for Mrs Susan Day Lowther on 2023-06-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O TRISYS BUSINESS SOFTWARE LIMITED TRINITY HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM TRINITY HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ |
18/06/1018 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY LOWTHER / 05/05/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 263 HILLS ROAD CAMBRIDGE CB2 2RP |
29/03/0629 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/05/047 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | S80A AUTH TO ALLOT SEC 13/04/04 |
18/03/0418 March 2004 | COMPANY NAME CHANGED TECHNICAL RECRUITMENT INDUSTRY S YSTEMS LIMITED CERTIFICATE ISSUED ON 18/03/04 |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/05/0314 May 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/05/0313 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/05/011 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
07/11/007 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
10/11/9910 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/9917 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
05/07/995 July 1999 | RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS |
11/01/9911 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
16/10/9816 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
16/10/9816 October 1998 | REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 3 EVENING COURT NEWMARKET ROAD CAMBRIDGE CB5 8EA |
16/10/9816 October 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/07/989 July 1998 | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS |
18/12/9718 December 1997 | REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 31 SPENCER ROAD STRAWBERRY HILL TWICKENHAM MIDDLESEX TW2 5TZ |
18/12/9718 December 1997 | SECRETARY'S PARTICULARS CHANGED |
18/12/9718 December 1997 | DIRECTOR'S PARTICULARS CHANGED |
22/10/9722 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
23/06/9723 June 1997 | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS |
17/10/9617 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
04/07/964 July 1996 | RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS |
11/09/9511 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
27/06/9527 June 1995 | RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS |
13/06/9413 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
18/05/9418 May 1994 | NEW DIRECTOR APPOINTED |
18/05/9418 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/05/9418 May 1994 | REGISTERED OFFICE CHANGED ON 18/05/94 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
18/05/9418 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/05/945 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUSINESS SOFTWARE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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