GENERAL APPLICATION SOFTWARE LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
3 THE COBBLES
WHIXLEY
YORK
YO26 8EY
ENGLAND

View Document

12/07/1312 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1110 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA PATRICIA DOHERTY / 01/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK DOHERTY / 01/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 3 THE COBBLES WHIXLEY NORTH YORKSHIRE YO26 8AL

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MONICA PATRICIA DOHERTY / 01/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/034 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: G OFFICE CHANGED 04/02/03 TANGLEWOOD 8 ROSSETT HOLT GROVE PANNAL ASH, HARROGATE NORTH YORKSHIRE HG2 9AQ

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 14/06/97; CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: G OFFICE CHANGED 20/06/95 12 YORK PLACE LEEDS LS1 2DS

View Document

14/06/9514 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