INDEX SOFTWARE LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 APPLICATION FOR STRIKING-OFF

View Document

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/08/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM
4 HIGHFIELD ROAD
WESTON SUPER MARE
AVON
BS24 9LZ

View Document

06/08/176 August 2017 Annual accounts for year ending 06 Aug 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 6 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

06/08/166 August 2016 Annual accounts for year ending 06 Aug 2016

View Accounts

05/05/165 May 2016 06/08/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 06/08/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 06/08/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 06/08/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 06/08/11 TOTAL EXEMPTION FULL

View Document

01/01/121 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 06/08/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 06/08/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROE / 08/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ROE / 08/01/2010

View Document

04/06/094 June 2009 06/08/08 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 06/08/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 06/08/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 06/08/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 06/08/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 06/08/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 06/08/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/92

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/90

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: G OFFICE CHANGED 21/02/90 150 MOORLAND ROAD WESTON SUPER MARE AVON BS23 4HX

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/88

View Document

20/09/8820 September 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

20/09/8820 September 1988 REGISTERED OFFICE CHANGED ON 20/09/88 FROM: G OFFICE CHANGED 20/09/88 3,BEACONSFIELD ROAD WESTON SUPER MARE AVON BS23 17E

View Document

14/01/8814 January 1988 WD 14/12/87 PD 07/08/86--------- � SI 2@1

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 06/08

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: G OFFICE CHANGED 12/11/87 12 PURN ROAD BLEADON HILL WESTON-SUPER-MARE AVON BS24 9JQ

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 CERTIFICATE OF INCORPORATION

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