COMPONENT SOFTWARE LTD

Company Documents

DateDescription
19/07/1819 July 2018 CESSATION OF BEATA MARIA CHADWICK AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF LEON CHADWICK AS A PSC

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEON CHADWICK

View Document

25/05/1825 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
KYMLANDS
PUMP LANE
CHELMSFORD
CM1 6TA

View Document

01/05/181 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY BEATA CHADWICK

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BEATA CHADWICK

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR LEON CHADWICK

View Document

07/02/107 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATA MARIA CHADWICK / 06/02/2010

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR LEON CHADWICK

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MRS BEATA MARIA CHADWICK

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 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