COLLABORATIVE SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from Unit 13 Leanne Business Centre Sandford Lane Wareham Dorset BH20 4DY to 209 1st Floor Blackfriars Road London SE1 8NL on 2025-08-01 |
01/08/251 August 2025 New | Appointment of Mr Gavin Jon Francis Worrell as a director on 2025-08-01 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
11/07/2511 July 2025 New | Registration of charge 040407440001, created on 2025-07-03 |
10/07/2510 July 2025 New | Resolutions |
24/10/2424 October 2024 | Unaudited abridged accounts made up to 2023-12-30 |
16/08/2416 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/10/2228 October 2022 | Termination of appointment of Justin Charles Ribbons as a director on 2022-08-31 |
28/10/2228 October 2022 | Termination of appointment of Paresh Kantilal Thakrar as a director on 2022-08-31 |
28/10/2228 October 2022 | Appointment of Mr William David Spicer as a director on 2022-09-01 |
28/10/2228 October 2022 | Appointment of Mr Peter Stanley Morton as a director on 2022-09-01 |
28/10/2228 October 2022 | Termination of appointment of Karl Vincent Anderson as a director on 2022-08-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Appointment of Mr Karl Vincent Anderson as a director on 2021-12-21 |
22/12/2122 December 2021 | Termination of appointment of Peter Stanley Morton as a director on 2021-12-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
21/03/1921 March 2019 | 31/07/17 UNAUDITED ABRIDGED |
18/03/1918 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES RIBBONS / 21/09/2018 |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH KANTILAL THAKRAR / 21/09/2018 |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGE LIMITED |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
05/12/175 December 2017 | CESSATION OF ANNIE ROSEMARY MORTON AS A PSC |
05/12/175 December 2017 | CESSATION OF PETER STANLEY MORTON AS A PSC |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
04/04/164 April 2016 | DIRECTOR APPOINTED MR JUSTIN CHARLES RIBBONS |
04/04/164 April 2016 | APPOINTMENT TERMINATED, SECRETARY ANNIE MORTON |
04/04/164 April 2016 | DIRECTOR APPOINTED MR PARESH KANTILAL THAKRAR |
28/09/1528 September 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 3, LEANNE BUSINESS CENTRE SANDFORD LANE WAREHAM DORSET BH20 4DY |
10/10/1410 October 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/09/1324 September 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/09/1218 September 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/08/119 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNIE ROSEMARY MORTON / 27/05/2011 |
09/08/119 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY MORTON / 27/05/2011 |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/10/101 October 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 6 TARRANT CLOSE POOLE DORSET BH17 9DN |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY MORTON / 01/07/2010 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
07/11/057 November 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
26/09/0226 September 2002 | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
04/09/014 September 2001 | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
07/08/007 August 2000 | DIRECTOR RESIGNED |
07/08/007 August 2000 | SECRETARY RESIGNED |
07/08/007 August 2000 | REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 6 TARRANT CLOSE POOLE DORSET BH17 9DN |
03/08/003 August 2000 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
03/08/003 August 2000 | NEW DIRECTOR APPOINTED |
03/08/003 August 2000 | NEW SECRETARY APPOINTED |
26/07/0026 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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