CERBERUS SOFTWARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
27/03/2527 March 2025 | Director's details changed for Mr John Donaldson on 2025-03-26 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-02 with updates |
13/04/2313 April 2023 | Director's details changed for Mr Adam Donaldson on 2022-11-07 |
13/04/2313 April 2023 | Notification of John Donaldson as a person with significant control on 2023-04-02 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
15/09/2215 September 2022 | Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ to Unit 1 Kimberley Park Kimberley Way Rugeley Staffordshire WS15 1RE on 2022-09-15 |
15/09/2215 September 2022 | Change of details for Mr Dylan Charles Franklin as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mr Dylan Charles Franklin on 2022-09-15 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
08/11/198 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
22/12/1722 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALDSON / 12/12/2016 |
02/03/172 March 2017 | DIRECTOR APPOINTED MR JOHN DONALDSON |
02/03/172 March 2017 | 12/09/16 STATEMENT OF CAPITAL GBP 150 |
02/03/172 March 2017 | DIRECTOR APPOINTED MR ADAM DONALDSON |
20/09/1620 September 2016 | COMPANY NAME CHANGED AELLA SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/16 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON |
13/06/1213 June 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | 02/04/11 NO CHANGES |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/04/109 April 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT GREAVES |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN CHARLES FRANKLIN / 02/10/2009 |
09/04/109 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | DIRECTOR APPOINTED MR JOHN DONALDSON |
15/04/0815 April 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
02/04/082 April 2008 | 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