CERGIS SOFTWARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/08/2325 August 2023 | Order of court to wind up |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM C/O PETER HARRIS AND COMPANY ST BENEDICTS BACOMBE LANE WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EQ |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/08/183 August 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART LOCK |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
19/04/1819 April 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/05/1611 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/05/1517 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/09/1427 September 2014 | REGISTERED OFFICE CHANGED ON 27/09/2014 FROM C/O PETER HARRIS AND COMPANY AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS HP4 1EH |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/05/1430 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/06/1326 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
16/05/1216 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
03/06/113 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/06/1025 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GREGORY LOCK / 14/05/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SKINNER / 14/05/2010 |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
30/07/0830 July 2008 | LOCATION OF DEBENTURE REGISTER |
30/07/0830 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | LOCATION OF REGISTER OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LOCK / 29/07/2008 |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM C/O AUDLEY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED HERTS HP4 1EH |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
21/07/0721 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/06/065 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
03/03/053 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
03/09/043 September 2004 | NEW DIRECTOR APPOINTED |
27/08/0427 August 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/033 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | 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 CERGIS SOFTWARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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