COHERENT SOFTWARE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Director's details changed for James Hadley on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr James Hadley as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Termination of appointment of Daniel Jonathan James as a director on 2023-05-09

View Document

20/10/2220 October 2022 Change of details for Mr James Hadley as a person with significant control on 2021-04-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Daniel Jonathan James as a director on 2022-02-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Cessation of Lucinda Jane Margaret Hadley as a person with significant control on 2021-04-04

View Document

12/02/2112 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/10/1931 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

14/11/1814 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM THE OLD COURT HOUSE CLARK STREET MORECAMBE LA4 5HR ENGLAND

View Document

20/04/1820 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HADLEY / 15/12/2017

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS LUCINDA JANE MARGARET HADLEY

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD

View Document

16/11/1716 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1716 November 2017 COMPANY NAME CHANGED LOADING DECK LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES HADLEY / 14/05/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA JANE MARGARET HADLEY

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HADLEY / 09/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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