CUNNING RUNNING SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/10/1910 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

15/10/1815 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM BELL HOUSE 32 BELL STREET ROMSEY HAMPSHIRE SO51 0GW

View Document

11/12/1711 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 SECOND FILING WITH MUD 11/11/15 FOR FORM AR01

View Document

17/12/1517 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022367370001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1128 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY WILTS SP4 7HD

View Document

24/11/1024 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/0926 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGARET TINCKNELL / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRINGTON-BROWN / 25/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0629 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

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

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 DIV 05/12/01

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 30/11/01

View Document

14/01/0214 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

25/02/9425 February 1994 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

14/11/9114 November 1991 RETURN MADE UP TO 11/11/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: C/O SNELGARS ABBEY SQUARE CHURCH STREET AMESBURY WILTS SP4 7EU

View Document

23/06/8823 June 1988 ALTER MEM AND ARTS 050588

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4BP

View Document

23/06/8823 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED KIRKWELL LODGE LIMITED CERTIFICATE ISSUED ON 24/05/88

View Document

28/03/8828 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information