K3 SOFTWARE UK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

26/06/2526 June 2025 Full accounts made up to 2024-11-30

View Document

29/11/2429 November 2024 Satisfaction of charge 017639000003 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 017639000004 in full

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

30/10/2430 October 2024

View Document

24/09/2424 September 2024 Registration of charge 017639000004, created on 2024-09-18

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

13/11/2313 November 2023

View Document

30/10/2330 October 2023 Termination of appointment of Marco Vergani as a director on 2023-10-27

View Document

05/10/235 October 2023 Termination of appointment of Adam David Grainger as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Adam David Grainger as a secretary on 2023-10-05

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Robert David Price as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Adam David Grainger as a director on 2023-04-26

View Document

02/05/232 May 2023 Termination of appointment of Lavinia Alderson as a secretary on 2023-04-26

View Document

02/05/232 May 2023 Appointment of Mr Adam David Grainger as a secretary on 2023-04-26

View Document

02/05/232 May 2023 Appointment of Mr Eric Stephen Dodd as a director on 2023-04-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a director on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mrs Lavinia Alderson as a secretary on 2023-01-26

View Document

01/04/221 April 2022 Certificate of change of name

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/07/1930 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

30/07/1930 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

30/07/1930 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

30/07/1930 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 BUSINESS TECHNOLOGY GROUP PLC

View Document

15/10/1815 October 2018 CESSATION OF K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED AS A PSC

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

15/05/1715 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

03/11/163 November 2016 ADOPT ARTICLES 30/09/2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017639000003

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/09/148 September 2014 ALTER ARTICLES 27/08/2014

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FACILITIES AGREEMENT 05/03/2012

View Document

29/03/1229 March 2012 FACILITIES AGREEMENT 05/03/2012

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR DAVID JOHN BOLTON

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY BARLOW

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR PAUL SPRY

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA SNOWBALL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA SNOWBALL

View Document

10/01/1210 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES AHEARN

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CHURCH HOUSE, ST PHILIPS COURTYARD CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD UK

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/07/1023 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/12/0911 December 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/12/0911 December 2009 REREG PLC TO PRI; RES02 PASS DATE:09/12/2009

View Document

11/12/0911 December 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/11/0916 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANET SNOWBALL / 15/10/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ADOPT ARTICLES 03/06/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CHURCH HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY SNOWBALL

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM HAMMOND HOUSE 2259-2261 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JAMES AHEARN

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: CHARTERLAND HOUSE 2251 COVENTRY ROAD SHELDON BIRMINGHAM B26 3NX

View Document

24/06/9324 June 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 £ NC 50000/250000 20/04/93

View Document

29/04/9329 April 1993 NC INC ALREADY ADJUSTED 20/04/93

View Document

29/04/9329 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 AUDITORS' REPORT

View Document

10/07/9010 July 1990 AUDITORS' STATEMENT

View Document

10/07/9010 July 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/07/9010 July 1990 BALANCE SHEET

View Document

10/07/9010 July 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/07/9010 July 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/07/9010 July 1990 ALTER MEM AND ARTS 03/05/90

View Document

10/07/9010 July 1990 REREGISTRATION PRI-PLC 03/05/90

View Document

10/07/9010 July 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/9014 May 1990 NC INC ALREADY ADJUSTED 31/03/90

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 £ NC 100/50000 31/03/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 COMPANY NAME CHANGED RETAIL COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/02/88

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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