C2 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
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

20/03/2520 March 2025 Audited abridged accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-10-31 to 2024-09-30

View Document

10/01/2510 January 2025 Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31

View Document

11/12/2411 December 2024 Audited abridged accounts made up to 2023-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Termination of appointment of Finlay James Carmichael as a director on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Kirk Thomas Potter as a director on 2024-09-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

11/01/2411 January 2024 Satisfaction of charge SC1761330002 in full

View Document

09/01/249 January 2024 Alterations to floating charge SC1761330003

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

06/01/246 January 2024 Alterations to floating charge SC1761330004

View Document

04/01/244 January 2024 Registration of charge SC1761330004, created on 2023-12-23

View Document

28/12/2328 December 2023 Registration of charge SC1761330003, created on 2023-12-23

View Document

13/11/2313 November 2023 Registration of charge SC1761330002, created on 2023-11-03

View Document

07/11/237 November 2023 Appointment of Mr Thomas O'hara as a director on 2023-11-03

View Document

07/11/237 November 2023 Termination of appointment of Kirk Thomas Potter as a secretary on 2023-11-03

View Document

07/11/237 November 2023 Termination of appointment of Warren Stephen Colin Davies as a director on 2023-11-03

View Document

07/11/237 November 2023 Termination of appointment of Guy Robert Hocking as a director on 2023-11-03

View Document

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

View Document

07/11/237 November 2023 Cessation of Finlay James Carmichael as a person with significant control on 2023-11-03

View Document

07/11/237 November 2023 Notification of Kick Ict Group Limited as a person with significant control on 2023-11-03

View Document

07/11/237 November 2023 Appointment of Mr Andrew Mcdonald as a director on 2023-11-03

View Document

07/11/237 November 2023 Appointment of Mr Alan Logan Turnbull as a director on 2023-11-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

23/02/2123 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 04/07/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR WARREN STEPHEN COLIN DAVIES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR GUY ROBERT HOCKING

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALL

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 04/07/2016

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

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

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010

View Document

06/07/106 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM UNIT G TAYSIDE SOFTWARE CENTRE TECHNOLOGY PARK DUNDEE TAYSIDE DD2 1TY

View Document

30/09/0830 September 2008 PROPOSED CONTRACT TO PURCHASE/SECT381A 01/08/2008

View Document

30/09/0830 September 2008 GBP IC 105/100 08/08/08 GBP SR 5@1=5

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 £ IC 125/105 30/11/04 £ SR 20@1=20

View Document

03/02/053 February 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/02/053 February 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/02/053 February 2005 £ IC 150/125 30/11/04 £ SR 25@1=25

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: MARYFIELD FARMHOUSE MARYFIELD BLAIRGOWRIE PERTHSHIRE PH10 6SX

View Document

08/06/038 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 PARTIC OF MORT/CHARGE *****

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 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