FIRST SOFTWARE LIMITED

Company Documents

DateDescription
03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS HP2 4NW

View Document

02/05/192 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/05/192 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/05/192 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NOBLE

View Document

06/08/186 August 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 06/08/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED IAN MICHAEL NOBLE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEADEN

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED DAVID JOHN MEADEN

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED ANDREW COLL

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

29/12/1429 December 2014 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/09/139 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

26/07/1326 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 01/06/2013

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HAMPSTEAD HERTS HP2 4NW

View Document

11/08/0611 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: QUEENS COURT WILMSLOW ROAD ALDERLEY EDGE CHESHIRE SK9 7RR

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 1ST FLOOR QUEENS COURT WILMSLOW ROAD ALDERLEY EDGE CHESHIRE SK9 7RR

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/12/9610 December 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED INHOCO 423 LIMITED CERTIFICATE ISSUED ON 11/08/95

View Document

19/06/9519 June 1995 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