HYLAND SOFTWARE SOLUTIONS UK LTD.

Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Prasenjit Dasgupta on 2025-04-23

View Document

25/03/2525 March 2025 Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

25/03/2525 March 2025 Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Timothy Simon Hood as a director on 2025-01-24

View Document

27/01/2527 January 2025 Appointment of Abby Cogswell Moskovitz as a director on 2025-01-24

View Document

12/12/2412 December 2024 Appointment of Prasenjit Dasgupta as a director on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Nancy Anna Person as a director on 2024-12-12

View Document

07/06/247 June 2024 Change of details for Hyland Uk Operations Limited as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from The Place Bridge Avenue Maidenhead Berkshire SL6 1AF United Kingdom to Ground Floor the Place Bridge Avenue Maidenhead Berkshire SL6 1AF on 2024-06-07

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

03/02/243 February 2024 Accounts for a small company made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2310 February 2023 Cessation of Hyland Software Uk Ltd as a person with significant control on 2022-11-30

View Document

10/02/2310 February 2023 Notification of Hyland Uk Operations Limited as a person with significant control on 2022-11-30

View Document

10/02/2310 February 2023 Notification of Hyland Software Uk Ltd as a person with significant control on 2022-11-28

View Document

10/02/2310 February 2023 Withdrawal of a person with significant control statement on 2023-02-10

View Document

21/12/2221 December 2022 Statement of capital on 2022-12-21

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

02/11/222 November 2022 Registered office address changed from 1 Chamberlain Square Birmingham B3 3AX United Kingdom to The Place Bridge Avenue Maidenhead Berkshire SL6 1AF on 2022-11-02

View Document

28/10/2228 October 2022 Satisfaction of charge 3 in full

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Donald Timothy Pembridge as a director on 2021-11-22

View Document

24/11/2124 November 2021 Termination of appointment of William Andrew Priemer as a director on 2021-11-22

View Document

24/11/2124 November 2021 Appointment of Timothy Simon Hood as a director on 2021-11-22

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 110 NOTTINGHAM ROAD CHILWELL, GROUND FLOOR NOTTINGHAM NG9 6DQ ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 NOTIFICATION OF PSC STATEMENT ON 14/03/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF LEXMARK INTERNATIONAL TECHNOLOGY SARL AS A PSC

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED LEXMARK ENTERPRISE SOFTWARE UK LTD. CERTIFICATE ISSUED ON 22/02/18

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6DY ENGLAND

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR WILLIAM ANDREW PRIEMER

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HYLAND

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR DONALD TIMOTHY PEMBRIDGE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BOWE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEFNER

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR CORT TOWNSEND

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN OBERHOLZER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR CORT STEVEN TOWNSEND

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAI WAGENER

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR CHRISTIAN JORG FRANZ HEFNER

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARTIN GUSTAV OBERHOLZER

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O NILESH GOSAI MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON SHORTHOSE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR BJORN GABRIELSEN

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR KAI WAGENER

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS CHRISTINA BOWE

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 COMPANY NAME CHANGED READSOFT LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1522 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM READSOFT LTD PLATINUM HOUSE, NORTH SECOND STREET, MILTON KEYNES BUCKINGHAMSHIRE MK9 1BZ

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR BJORN GABRIELSEN

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HORWING

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HORWING

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR NILESH GOSAI

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY NILESH GOSAI

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SANDIN

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR PETER MAGNUS SANDIN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHMID

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEN NIKLASSON

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEN NIKLASSON

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MIKAEL HORWING / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEN KRISTIAN NIKLASSON / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KARL SCHMID / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILESH GOSAI / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SHORTHOSE / 22/02/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR SIMON JOHN SHORTHOSE

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BRIDGEMAN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 DIRECTOR APPOINTED THOMAS KARL SCHMID

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR JAN BERTILSSON

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 21 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH SL1 6DQ

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 21 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH SL1 6DQ

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 AUDITOR'S RESIGNATION

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 10 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH SL1 6DG

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

25/04/9725 April 1997 £ NC 10000/110000 31/03

View Document

21/04/9721 April 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: MOUNTBATTEN HOUSE FAIRACRES WINDSOR BERKS SL4 4LE

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 13 CAMELIA COURT COPERS COPE ROAD BECKENHAM KENT BR3 1NB

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

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/02/9410 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information