AUGMENTED REALITY SOFTWARE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of affairs

View Document

18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewRegistered office address changed from 1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP England to 1 Radian Court Radian Court Milton Keynes MK5 8PJ on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of a voluntary liquidator

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Notification of Virtual Reality Software Ltd as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Registered office address changed from The Hall London Road Six Mile Bottom Newmarket CB8 0UF England to 1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP on 2022-04-04

View Document

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

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

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILOS SOFTWARE LIMITED

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / ULTIMA NEWCO LIMITED / 11/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM THE HALL LONDON ROAD SIX MILE BOTTOM NEWMARKET CB8 0UF ENGLAND

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM AKHTER HOUSE PERRY ROAD HARLOW ESSEX CM18 7PN

View Document

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

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID NUTTALL

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY FRATER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY FRATER

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JACKSON / 07/04/2010

View Document

09/02/109 February 2010 AUDITOR'S RESIGNATION

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED KERRY FRATER

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ROGER JACKSON

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT JEFFREY PIPER LOGGED FORM

View Document

12/08/0812 August 2008 SECRETARY APPOINTED DAVID NUTTALL

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/03/041 March 2004 24/02/04 ABSTRACTS AND PAYMENTS

View Document

15/01/0415 January 2004 ANNUAL REPORT FOR FORM 1.3

View Document

05/12/035 December 2003 08/11/03 ABSTRACTS AND PAYMENTS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 08/11/02 ABSTRACTS AND PAYMENTS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0122 November 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: ALEXANDER HOUSE OLD BOSTON TRADING E HAYDOCK ST HELENS MERSEYSIDE WA11 9SL

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: C/O ULTIMA NETWORKS PLC UNIT B1 THE QUADRANT SEALAND ROAD CHESTER CH1 4QR

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: FUTURES WAY BOLLING ROAD BRADFORD WETS YORKSHIRE BD4 7TU

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 4 5 & 6 BARNFIELD CRES EXETER DEVON EX1 1RF

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/11/9516 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/10/9412 October 1994 AUDITOR'S RESIGNATION

View Document

09/06/949 June 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 09/04/93; CHANGE OF MEMBERS

View Document

01/09/931 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/93

View Document

01/09/931 September 1993 NC INC ALREADY ADJUSTED 05/04/93

View Document

01/09/931 September 1993 £ NC 1000/3000 05/04/93

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/02/932 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 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