C2 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 |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
20/03/2520 March 2025 | Audited abridged accounts made up to 2024-09-30 |
24/02/2524 February 2025 | Previous accounting period shortened from 2024-10-31 to 2024-09-30 |
10/01/2510 January 2025 | Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31 |
11/12/2411 December 2024 | Audited abridged accounts made up to 2023-10-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Termination of appointment of Finlay James Carmichael as a director on 2024-09-26 |
26/09/2426 September 2024 | Termination of appointment of Kirk Thomas Potter as a director on 2024-09-26 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-05 with updates |
11/01/2411 January 2024 | Satisfaction of charge SC1761330002 in full |
09/01/249 January 2024 | Alterations to floating charge SC1761330003 |
08/01/248 January 2024 | Memorandum and Articles of Association |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
06/01/246 January 2024 | Alterations to floating charge SC1761330004 |
04/01/244 January 2024 | Registration of charge SC1761330004, created on 2023-12-23 |
28/12/2328 December 2023 | Registration of charge SC1761330003, created on 2023-12-23 |
13/11/2313 November 2023 | Registration of charge SC1761330002, created on 2023-11-03 |
07/11/237 November 2023 | Appointment of Mr Thomas O'hara as a director on 2023-11-03 |
07/11/237 November 2023 | Termination of appointment of Kirk Thomas Potter as a secretary on 2023-11-03 |
07/11/237 November 2023 | Termination of appointment of Warren Stephen Colin Davies as a director on 2023-11-03 |
07/11/237 November 2023 | Termination of appointment of Guy Robert Hocking as a director on 2023-11-03 |
07/11/237 November 2023 | Registered office address changed from Office 5&6, Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to Solais House, 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2023-11-07 |
07/11/237 November 2023 | Cessation of Finlay James Carmichael as a person with significant control on 2023-11-03 |
07/11/237 November 2023 | Notification of Kick Ict Group Limited as a person with significant control on 2023-11-03 |
07/11/237 November 2023 | Appointment of Mr Andrew Mcdonald as a director on 2023-11-03 |
07/11/237 November 2023 | Appointment of Mr Alan Logan Turnbull as a director on 2023-11-03 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
15/06/2315 June 2023 | Registered office address changed from Unit 2 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Office 5&6, Affinity Business Centre Harrison Road Dundee DD2 3SN on 2023-06-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
23/02/2123 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/09/1723 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 04/07/2016 |
05/07/165 July 2016 | DIRECTOR APPOINTED MR WARREN STEPHEN COLIN DAVIES |
05/07/165 July 2016 | DIRECTOR APPOINTED MR GUY ROBERT HOCKING |
05/07/165 July 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALL |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 04/07/2016 |
04/07/164 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM SUITE 2 GRIANAN BUILDING GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW UNITED KINGDOM |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/07/132 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
14/06/1114 June 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010 |
06/07/106 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | LOCATION OF REGISTER OF MEMBERS |
29/06/0929 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | LOCATION OF DEBENTURE REGISTER |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM SUITE 2, GRIANAN BUILDING GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW UNITED KINGDOM |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM UNIT G TAYSIDE SOFTWARE CENTRE TECHNOLOGY PARK DUNDEE TAYSIDE DD2 1TY |
30/09/0830 September 2008 | PROPOSED CONTRACT TO PURCHASE/SECT381A 01/08/2008 |
30/09/0830 September 2008 | GBP IC 105/100 08/08/08 GBP SR 5@1=5 |
19/06/0819 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/06/077 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/06/066 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/02/0523 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
03/02/053 February 2005 | £ IC 125/105 30/11/04 £ SR 20@1=20 |
03/02/053 February 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
03/02/053 February 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
03/02/053 February 2005 | £ IC 150/125 30/11/04 £ SR 25@1=25 |
07/01/057 January 2005 | NEW SECRETARY APPOINTED |
07/01/057 January 2005 | SECRETARY RESIGNED |
17/06/0417 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: MARYFIELD FARMHOUSE MARYFIELD BLAIRGOWRIE PERTHSHIRE PH10 6SX |
08/06/038 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/08/0227 August 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
04/10/014 October 2001 | DIRECTOR RESIGNED |
24/07/0124 July 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
12/01/0112 January 2001 | PARTIC OF MORT/CHARGE ***** |
01/11/001 November 2000 | DIRECTOR RESIGNED |
21/07/0021 July 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
19/08/9919 August 1999 | RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS |
25/02/9925 February 1999 | NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
04/08/984 August 1998 | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
09/06/979 June 1997 | SECRETARY RESIGNED |
05/06/975 June 1997 | 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