HIGHER CONCEPT 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

22/01/2522 January 2025 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

27/04/2427 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

02/04/242 April 2024 Registration of charge 035319820003, created on 2024-03-29

View Document

28/03/2428 March 2024 Change of details for Point of Rental as a person with significant control on 2021-07-01

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2022-12-31

View Document

23/02/2423 February 2024 Cessation of Wayne Harris as a person with significant control on 2021-07-01

View Document

23/02/2423 February 2024 Notification of Point of Rental as a person with significant control on 2021-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registered office address changed from Unit 1 Ground Floor Pennant House Napier Court, Napier Road Reading Berkshire RG1 8BW England to The Imperium, 2nd Floor Imperial Way Reading Berks RG2 0TD on 2022-12-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOODRUM / 01/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBONS

View Document

10/11/1910 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOODRUM / 08/11/2019

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR SIMON MARK GIBBONS

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBONS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

05/05/195 May 2019 DIRECTOR APPOINTED MR SIMON MARK GIBBONS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / WAYNE HARRIS / 07/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM CONCEPT HOUSE UNIT 4 RICHFIELD PLACE 12 RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ

View Document

16/11/1716 November 2017 Registered office address changed from , Concept House Unit 4 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, RG1 8EQ to The Imperium, 2nd Floor Imperial Way Reading Berks RG2 0TD on 2017-11-16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 ADOPT ARTICLES 30/06/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED WAYNE HARRIS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED TERRY HARRIS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM KUKSTAS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KUKSTAS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCKENNA

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KUKSTAS

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 ARTICLES OF ASSOCIATION

View Document

17/11/1517 November 2015 ALTER ARTICLES 15/10/2015

View Document

04/11/154 November 2015 ARTICLES OF ASSOCIATION

View Document

04/11/154 November 2015 ALTER ARTICLES 15/10/2015

View Document

29/07/1529 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR DANIEL MCKENNA

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 Registered office address changed from , Concept House Unit 4 Richfield Place, 14 Richfield Avenue, Reading, Berkshire, RG1 8EQ on 2010-10-08

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CONCEPT HOUSE UNIT 4 RICHFIELD PLACE 14 RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ

View Document

18/08/1018 August 2010 Registered office address changed from , Delta House 70 South View Avenue, Caversham, Reading, Berkshire, RG4 5BB on 2010-08-18

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM DELTA HOUSE 70 SOUTH VIEW AVENUE CAVERSHAM READING BERKSHIRE RG4 5BB

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KUKSTAS / 07/07/2010

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KUKSTAS / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MORGAN KUKSTAS / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MORGAN KUKSTAS / 01/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN KUKSTAS / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODRUM / 01/02/2010

View Document

01/08/091 August 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS; AMEND

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATE, DIRECTOR DANIEL MCKENNA LOGGED FORM

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL MCKENNA

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 58 ALBERT ROAD CAVERSHAM READING BERKSHIRE RG4 7PF

View Document

29/01/0429 January 2004

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 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
Recently Viewed
  • VARGA R SERVICES LTD


  • 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