ESTIMATE SOFTWARE LIMITED

Company Documents

DateDescription
17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

17/04/2517 April 2025

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/03/206 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

06/03/206 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/03/1914 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

14/03/1914 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

14/03/1914 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

14/03/1914 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

26/02/1926 February 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 31/05/2018 TO 31/08/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035148010001

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS MCFARLANE

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRITY SOFTWARE SYSTEMS LIMITED

View Document

01/09/171 September 2017 CESSATION OF BARRY ROGER CHARLES GROOM AS A PSC

View Document

01/09/171 September 2017 CESSATION OF WILLIAM JOHN FORSTER AS A PSC

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY GROOM

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORSTER

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORSTER

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY BARRY GROOM

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 88 BRIZE NORTON ROAD MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0SG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/08/162 August 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

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED WORLDWIDE SOFTWARE (UK) LTD. CERTIFICATE ISSUED ON 13/06/14

View Document

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

View Accounts

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROGER CHARLES GROOM / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FORSTER / 23/02/2010

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: KEYSTONE HOUSE BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PN

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: ENTERPRISE HOUSE CARTERTON INDUSTRIAL ESTATE, BLACK B, CARTERTON OXFORDSHIRE OX18 3EZ

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 ADOPT ARTICLES 26/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: AMILY YARMOUTH ROAD HEMSBY GREAT YARMOUTH NORFOLK NR29 4NJ

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information