COMPUTER SOFTWARE GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Removal of liquidator by court order

View Document

16/04/2516 April 2025 Register inspection address has been changed to The Mailbox Level 3 Wharfside Street Birmingham B1 1RF

View Document

16/04/2516 April 2025 Register(s) moved to registered inspection location The Mailbox Level 3 Wharfside Street Birmingham B1 1RF

View Document

12/04/2512 April 2025 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-04-12

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

19/09/2419 September 2024 Statement of capital on 2024-09-19

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024

View Document

01/08/241 August 2024 Satisfaction of charge 040231400007 in full

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

12/04/2312 April 2023 Full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

02/03/222 March 2022 Full accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040231400006

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

02/07/162 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040231400005

View Document

30/06/1530 June 2015 ADOPT ARTICLES 16/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1

View Document

20/02/1520 February 2015 STATEMENT BY DIRECTORS

View Document

20/02/1520 February 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

20/02/1520 February 2015 REDUCE SHARE PREM A/C TO NIL 09/02/2015

View Document

20/02/1520 February 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/1319 March 2013 ALTER ARTICLES 17/01/2012

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

25/04/1225 April 2012 STATEMENT BY DIRECTORS

View Document

25/04/1225 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 3908131.70

View Document

25/04/1225 April 2012 REDUCE ISSUED CAPITAL 25/04/2012

View Document

25/04/1225 April 2012 SOLVENCY STATEMENT DATED 25/04/12

View Document

10/02/1210 February 2012 ALTER ARTICLES 18/01/2012

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

09/07/109 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

20/12/0920 December 2009 RE SECT 175,180(4) & 239 OF 2006 ACT 22/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 AUDITOR'S RESIGNATION

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/071 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/071 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 AWARD SHARES 04/09/06

View Document

02/10/062 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 23/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/0517 March 2005 VARIATION ORDER REDUCTION OF CAP

View Document

03/03/053 March 2005 REDUCE ISSUED CAPITAL 22/10/04

View Document

03/03/053 March 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

23/02/0523 February 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 11723760/ 3200720

View Document

18/11/0418 November 2004 SHARES AGREEMENT OTC

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/041 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 SHARES AGREEMENT OTC

View Document

08/01/048 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0326 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

04/09/034 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

11/07/0311 July 2003 ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 RETURN MADE UP TO 23/06/03; CHANGE OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 S-DIV 29/05/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0319 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 29/05/03

View Document

19/06/0319 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 29/05/03

View Document

19/06/0319 June 2003 SUBDIVIDE 29/05/03

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED SOFTWARE FOR SPORT PLC CERTIFICATE ISSUED ON 11/06/03

View Document

15/11/0215 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 23/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 25/07/01

View Document

25/09/0125 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0125 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/0125 September 2001 £ NC 8000000/25000000 25/07/01

View Document

25/09/0125 September 2001 SHARES AGREEMENT OTC

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 SHARES AGREEMENT OTC

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: DEVONSHIRE HOUSE 66 CHURCH STREET LEATHERHEAD SURREY KT22 8DJ

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

11/10/0011 October 2000 RE CREST 09/08/00

View Document

11/10/0011 October 2000 S-DIV 09/08/00

View Document

11/10/0011 October 2000 ADOPT ARTICLES 09/08/00

View Document

05/09/005 September 2000 ADOPT ARTICLES 21/08/00

View Document

05/09/005 September 2000 S-DIV 04/08/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

05/09/005 September 2000 VARYING SHARE RIGHTS AND NAMES 21/08/00

View Document

23/08/0023 August 2000 PROSPECTUS

View Document

07/08/007 August 2000 APPLICATION COMMENCE BUSINESS

View Document

07/08/007 August 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED PINCO 1481 PLC CERTIFICATE ISSUED ON 28/06/00

View Document

23/06/0023 June 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