CES TS SOFTWARE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Termination of appointment of Paul Stracy Wootten as a director on 2024-08-10

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Accounts for a small company made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Accounts for a small company made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRACY WOOTTEN / 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAMESH BHIKHABHAI PATEL / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH BHIKHABHAI PATEL / 23/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / KAMAL DAVE / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAJNIKANT DAYABHAI PATEL / 23/10/2017

View Document

01/03/171 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035452490003

View Document

02/10/152 October 2015 DIRECTOR APPOINTED PAUL STRACY WOOTTEN

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 SECRETARY APPOINTED KAMAL DAVE

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED RAMESH PATEL

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1ST FLOOR CRYSTAL GATE WORSHIP STREET LONDON EC2A 2AH

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY GWILYM DAVIES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 821000

View Document

19/08/1519 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 821000

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/04/1319 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON GRIFFIN

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 06/04/12 NO CHANGES

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 4TH FLOOR CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 PARTIAL EXEMPTION

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY EMMA RUDD

View Document

01/04/081 April 2008 DIRECTOR APPOINTED GORDON GRIFFIN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN WERNHAM

View Document

01/04/081 April 2008 SECRETARY APPOINTED GWILYM MICHAEL DAVIES

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM C/O WILLMETT & CO 27 SHEET STREET WINDSOR BERKSHIRE SL4 1BX

View Document

01/04/081 April 2008 DIRECTOR APPOINTED PETER NICHOLAS MOORE

View Document

01/04/081 April 2008 CHANGING RO, APP OFFICERS, APP DOCUMENTS 07/03/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 12 VENTURE HOUSE FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HW

View Document

10/06/0510 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: ECR HOUSE COLINDALE BUSINESS PARK CARLISLE ROAD LONDON NW9 0HN

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 COMPANY NAME CHANGED ECR EUROPE LIMITED CERTIFICATE ISSUED ON 09/10/03

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 190 STRAND LONDON WC2R 1JN

View Document

05/06/985 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/06/98

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED LAWGRA (NO.485) LIMITED CERTIFICATE ISSUED ON 28/05/98

View Document

14/04/9814 April 1998 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