CHANNELL SOFTWARE ENGINEERING LTD

Company Documents

DateDescription
09/06/209 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/201 June 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/04/179 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/10/1511 October 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ROBERT CHANNELL / 01/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 24/07/13 NO CHANGES

View Document

20/12/1220 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: THE CROWN INN MAIN STREET TINGEWICK BUCKINGHAM BUCKINGHAMSHIRE MK18 4HG

View Document

16/09/0316 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 26 TADMARTON DOWNHEAD PARK MILTON KEYNES MK15 9BD

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 6 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DA

View Document

24/07/9624 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information