JML SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2521 February 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

21/02/2521 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/01/2522 January 2025 Registered office address changed from Unit 30 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT on 2025-01-22

View Document

22/01/2522 January 2025 Register(s) moved to registered office address Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

06/01/256 January 2025 Change of details for Polaris Software Limited as a person with significant control on 2024-11-27

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/10/2430 October 2024 Registration of charge 049442560003, created on 2024-10-25

View Document

11/10/2411 October 2024 Change of details for Polaris Software Limited as a person with significant control on 2024-10-04

View Document

10/10/2410 October 2024 Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

10/10/2410 October 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

01/10/241 October 2024 Change of details for Polaris Software Limited as a person with significant control on 2024-10-01

View Document

26/09/2426 September 2024 Director's details changed for Mr. Richard Gorringe on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-09-26

View Document

25/09/2425 September 2024 Director's details changed for Mrs Diane Rachel Finn on 2024-09-25

View Document

25/04/2425 April 2024 Appointment of Mr Richard Bradley as a director on 2024-04-15

View Document

09/04/249 April 2024 Change of details for Click Bidco Limited as a person with significant control on 2024-04-07

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/02/2423 February 2024 Termination of appointment of Luis Miguel Ponte as a director on 2024-02-23

View Document

16/02/2416 February 2024 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF

View Document

16/02/2416 February 2024 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF

View Document

15/02/2415 February 2024 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-02-13

View Document

15/02/2415 February 2024 Registration of charge 049442560002, created on 2024-02-12

View Document

15/02/2415 February 2024 Registration of charge 049442560001, created on 2024-02-12

View Document

14/02/2414 February 2024 Director's details changed for Mr. Richard Gorringe on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Mr Kevin James Mccallum as a director on 2024-02-13

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

24/01/2424 January 2024 Cessation of Jane Elizabeth Ponte as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Jane Elizabeth Ponte as a director on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Timothy Hal Roberts as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr. Richard Gorringe as a director on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Luis Miguel Ponte as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Notification of Click Bidco Limited as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Current accounting period shortened from 2024-10-31 to 2024-06-30

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Timothy Hal Roberts on 2023-07-01

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Director's details changed for Mrs Diane Rachel Finn on 2022-01-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

29/11/2129 November 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

25/03/2125 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 ALTER ARTICLES 02/01/2020

View Document

15/01/2015 January 2020 ALTER ARTICLES 06/01/2020

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS DIANE RACHEL FINN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 Purchase of own shares. Shares purchased into treasury:

View Document

26/07/1926 July 2019 RETURN OF PURCHASE OF OWN SHARES 28/06/19 TREASURY CAPITAL GBP 33.3

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL OSBORNE

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

26/03/1826 March 2018 Sale or transfer of treasury shares. Treasury capital:

View Document

26/03/1826 March 2018 13/03/18 TREASURY CAPITAL GBP 22.2

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS MIGUEL PONTE / 05/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR NINA COPE

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS OSBORNE / 15/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 22/03/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 3 APOLLO OFFICE COURT RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKS MK18 4DF

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/02/1714 February 2017 Purchase of own shares. Shares purchased into treasury:

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES 19/10/16 TREASURY CAPITAL GBP 55.5

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 SECOND FILING WITH MUD 27/10/15 FOR FORM AR01

View Document

25/11/1525 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS NINA LOUISE COPE

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 ALTER ARTICLES 05/12/2013

View Document

06/03/146 March 2014 ARTICLES OF ASSOCIATION

View Document

18/11/1318 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR RUSSELL THOMAS OSBORNE

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 01/03/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH PONTE / 28/05/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUIS MIGUEL PONTE / 28/05/2011

View Document

16/11/1116 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY JANE PONTE

View Document

06/07/116 July 2011 SUB-DIVISION 24/06/11

View Document

06/07/116 July 2011 SUB DIVISION 24/06/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, 5 BARCLAY CLOSE, CHARNDON, BICESTER, OXFORDSHIRE, OX27 0JA, ENGLAND

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY JANE PONTE

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH PONTE / 13/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIS MIGUEL PONTE / 13/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERTS / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH PONTE / 01/08/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERTS / 20/12/2008

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH PONTE / 01/08/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH PONTE / 01/08/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIS MIGUEL PONTE / 01/08/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH PONTE / 01/08/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM, THORNEYWAITE HOUSE, HUSTHWAITE, YORK, NORTH YORKSHIRE, YO61 4PX

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERTS / 01/10/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MRS JANE ELIZABETH PONTE

View Document

03/09/083 September 2008 SECRETARY APPOINTED MRS JANE ELIZABETH PONTE

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: THE OLD POST OFFICE, MAIN STREET, COXWOLD, NORTH YORKSHIRE YO61 4AA

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 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