COOPER SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

19/07/2419 July 2024 Registration of charge SC2934170005, created on 2024-07-09

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

18/03/2318 March 2023 Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 2023-03-10

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registration of charge SC2934170004, created on 2021-11-19

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

04/12/214 December 2021 Notification of Project Bowmore Bidco Limited as a person with significant control on 2021-11-19

View Document

03/12/213 December 2021 Termination of appointment of Susan Anne Cooper as a director on 2021-11-19

View Document

03/12/213 December 2021 Appointment of Mr Jonathan Andrew Alexander Dunn as a director on 2021-11-19

View Document

03/12/213 December 2021 Appointment of Dean John Gardner as a director on 2021-11-19

View Document

03/12/213 December 2021 Appointment of David Fraser Greenlees as a director on 2021-11-19

View Document

03/12/213 December 2021 Appointment of Marc Michael Fraser as a director on 2021-11-19

View Document

03/12/213 December 2021 Termination of appointment of Susan Anne Cooper as a secretary on 2021-11-19

View Document

03/12/213 December 2021 Cessation of Susan Anne Cooper as a person with significant control on 2021-11-19

View Document

03/12/213 December 2021 Cessation of Frank John Michael Cooper as a person with significant control on 2021-11-19

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2934170003

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2934170002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANNE COOPER / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK JOHN MICHAEL COOPER / 20/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIOTT

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN GOVE

View Document

10/12/1510 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2934170003

View Document

24/07/1424 July 2014 SUBDIVISION: ORD £1 SHARE CAP NOW 10K ORD @ £0.0001 01/06/2014

View Document

24/07/1424 July 2014 SUB-DIVISION 01/06/14

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR COLIN DONALD HEGGIE GOVE

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR GEORGE REGINALD ELLIOTT

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2934170002

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 4 PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU

View Document

03/12/133 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE COOPER / 07/04/2011

View Document

08/12/118 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN MICHAEL COOPER / 07/04/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE COOPER / 07/04/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE COOPER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN MICHAEL COOPER / 27/01/2010

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 1ST FLOOR CAMPION HOUSE PITREAVIE DRIVE DUNFERMLINE FIFE KY11 8US

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 9 QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 3AX

View Document

18/12/0618 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

21/11/0521 November 2005 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