COMPLEAT 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
09/06/259 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Change of share class name or designation

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/05/2323 May 2023 Cessation of Neil Robertson as a person with significant control on 2023-03-30

View Document

02/05/232 May 2023 Termination of appointment of Neil Robertson as a director on 2023-04-30

View Document

23/03/2323 March 2023 Appointment of Mr David Mark Blakemore as a director on 2023-03-15

View Document

23/03/2323 March 2023 Appointment of Mr Neil Robertson as a secretary on 2023-03-15

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 424.9459

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

14/09/2014 September 2020 04/09/20 STATEMENT OF CAPITAL GBP 420.4299

View Document

14/09/2014 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 422.8168

View Document

07/09/207 September 2020 SUB-DIVISION 23/03/20

View Document

04/09/204 September 2020 26/03/20 STATEMENT OF CAPITAL GBP 402.8581

View Document

04/09/204 September 2020 29/05/20 STATEMENT OF CAPITAL GBP 409.246

View Document

05/06/205 June 2020 ADOPT ARTICLES 23/03/2020

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

15/05/1915 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 383.09

View Document

03/05/193 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 382.21

View Document

11/04/1911 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 357.42

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 348.23

View Document

06/03/186 March 2018 19/12/17 STATEMENT OF CAPITAL GBP 293.35

View Document

01/03/181 March 2018 ADOPT ARTICLES 19/12/2017

View Document

28/02/1828 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR PHILIP RAYMOND DOUGLAS

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WALLIS / 08/01/2013

View Document

08/01/148 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW WAUGH

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

27/03/1327 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

19/01/1119 January 2011 02/11/10 CHANGES

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 ADOPT ARTICLES 24/03/2009

View Document

20/01/1020 January 2010 ADOPT ARTICLES 24/03/2009

View Document

20/01/1020 January 2010 24/03/09 STATEMENT OF CAPITAL GBP 63.34

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ASHFORD / 05/01/2010

View Document

08/12/098 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM CAVELL HOUSE STANNARD PLACE ST. CRISPINS ROAD NORWICH NORFOLK NR3 1YE

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHFORD / 26/06/2009

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHFORD / 18/12/2008

View Document

11/12/0811 December 2008 ARTICLES OF ASSOCIATION

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED VECTRA I.T. LTD. CERTIFICATE ISSUED ON 26/11/08

View Document

21/05/0821 May 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED NEIL ROBERTSON

View Document

13/05/0813 May 2008 NC INC ALREADY ADJUSTED 29/04/08

View Document

13/05/0813 May 2008 GBP NC 100/400 29/04/2008

View Document

13/05/0813 May 2008 S-DIV

View Document

13/05/0813 May 2008 SUB DIV 28/04/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED WILLIAM JAMES WALLIS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM COPPYNS LODGE, TITHEBARN LANE THURLTON NORWICH NORFOLK NR14 6RW

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY HELEN ASHFORD

View Document

02/05/082 May 2008 SECRETARY APPOINTED MATTHEW JOHN WAUGH

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/12/0727 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 96 AYSGARTH RISE MARTON HEIGHTS BRIDLINGTON EAST YORKSHIRE YO16 7HX

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 22 FROSTENDEN CRESCENT LOWESTOFT SUFFOLK NR32 4JG

View Document

22/11/0122 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 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