COMPLIANT SOFTWARE LIMITED

Company Documents

DateDescription
12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DAVID RICHARD JAMES SHARPE

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ADAM MARTIN BARKER

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 08/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
27 WRIGHTS LANE
LONDON
W8 5SW

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM:
5TH FLOOR 6 ST ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MRS ABOLANLE ABIOYE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

07/10/127 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

07/10/127 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

06/01/126 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/01/126 January 2012 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/11/1130 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

16/12/1016 December 2010 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

16/12/1016 December 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 TERMINATE DIR APPOINTMENT

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTIS

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/12/096 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN COTTIS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CHADD / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED ANDREW PETER CHADD

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ANCLIFF

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 ALTER ARTICLES 19/09/2007

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHRISTIAN

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM:
4 TENTERDEN STREET
LONDON
W1A 2AY

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/05/9628 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/954 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

01/12/941 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 EXEMPTION FROM APPOINTING AUDITORS 09/11/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 ADOPT MEM AND ARTS 11/08/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM:
SUNBURY HOUSE
79 STAINES ROAD WEST
SUNBURY ON THAMES
MIDDX TW16 7AH

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM:
SUNBURY HOUSE
79 STAINES ROAD WEST
SUNBURY ON THAMES
MIDDX TW16 7AH

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 SECRETARY RESIGNED

View Document

27/03/9027 March 1990 NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED
APPLIED SYSTEM TECHNIQUES LIMITE
D
CERTIFICATE ISSUED ON 19/10/89

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 EXEMPTION FROM APPOINTING AUDITORS 050988

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM:
MILTON HOUSE
MILTON RD
CROYDON
SURREY CR9 2XG

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/07/8614 July 1986 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

18/12/7318 December 1973 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information