COVALENT SOFTWARE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023

View Document

21/07/2321 July 2023 Appointment of Benjamin Charles Dorks as a director on 2023-07-21

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

30/06/2330 June 2023 Satisfaction of charge 046456350005 in full

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046456350005

View Document

03/05/173 May 2017 SECRETARY APPOINTED MR RICHARD WILLIAM HOLLINS

View Document

30/03/1730 March 2017 05/08/16 STATEMENT OF CAPITAL GBP 6894.82

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE MAGGS

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY NADINE MCHUGH

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCHUGH

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONDS

View Document

12/08/1612 August 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR STEVEN JOHN MAGGS

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORHEAD

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 15/05/14 STATEMENT OF CAPITAL GBP 6431.85

View Document

24/02/1424 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR BRYAN LLOYD TAYLOR

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH

View Document

15/02/1315 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 SECOND FILING WITH MUD 23/01/12 FOR FORM AR01

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/125 April 2012 04/01/12 STATEMENT OF CAPITAL GBP 6371.00

View Document

21/02/1221 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 26/04/11 STATEMENT OF CAPITAL GBP 68871

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR NICHOLAS SIMMONDS

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR ALAN MILES HOWARTH

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCHUGH / 23/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND MOORHEAD / 23/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS TAYLOR / 23/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY APPOINTED NADINE MCHUGH

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MOORHEAD

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY PETER MCHUGH

View Document

20/05/0920 May 2009 SECRETARY APPOINTED PAUL MOORHEAD

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM, WESTACOTT, ASH MILL, SOUTH MOLTON, DEVON, EX36 4QY

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR NADINE MCHUGH

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 S-DIV 22/12/05

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED COVALENT BIZMANSOL LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

23/01/0323 January 2003 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