COLLABORATIVE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered 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

View Document

01/08/251 August 2025 NewAppointment of Mr Gavin Jon Francis Worrell as a director on 2025-08-01

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

11/07/2511 July 2025 NewRegistration of charge 040407440001, created on 2025-07-03

View Document

10/07/2510 July 2025 NewResolutions

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Justin Charles Ribbons as a director on 2022-08-31

View Document

28/10/2228 October 2022 Termination of appointment of Paresh Kantilal Thakrar as a director on 2022-08-31

View Document

28/10/2228 October 2022 Appointment of Mr William David Spicer as a director on 2022-09-01

View Document

28/10/2228 October 2022 Appointment of Mr Peter Stanley Morton as a director on 2022-09-01

View Document

28/10/2228 October 2022 Termination of appointment of Karl Vincent Anderson as a director on 2022-08-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Appointment of Mr Karl Vincent Anderson as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Peter Stanley Morton as a director on 2021-12-21

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

21/03/1921 March 2019 31/07/17 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES RIBBONS / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH KANTILAL THAKRAR / 21/09/2018

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGE LIMITED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 CESSATION OF ANNIE ROSEMARY MORTON AS A PSC

View Document

05/12/175 December 2017 CESSATION OF PETER STANLEY MORTON AS A PSC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JUSTIN CHARLES RIBBONS

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY ANNIE MORTON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR PARESH KANTILAL THAKRAR

View Document

28/09/1528 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 3, LEANNE BUSINESS CENTRE SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

10/10/1410 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNIE ROSEMARY MORTON / 27/05/2011

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY MORTON / 27/05/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/10/101 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 6 TARRANT CLOSE POOLE DORSET BH17 9DN

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY MORTON / 01/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 6 TARRANT CLOSE POOLE DORSET BH17 9DN

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 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