MACS SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Amended total exemption full accounts made up to 2022-03-31 |
31/10/2431 October 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Director's details changed for Mr Edward Alexander Vincent on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Edward Alexander Vincent on 2024-03-18 |
18/01/2418 January 2024 | Registered office address changed from Macs House 4 st John's Business Park Rugby Road Lutterworth Leicestershire LE17 4HB United Kingdom to 8 Hermitage Street London W2 1BE on 2024-01-18 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Termination of appointment of Nimos Limited as a director on 2023-10-06 |
06/10/236 October 2023 | Termination of appointment of Sovtech Ventures Uk Ltd as a director on 2023-10-06 |
06/10/236 October 2023 | Termination of appointment of Charnwood Accountants & Business Advisors Llp as a secretary on 2023-10-06 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with updates |
01/09/231 September 2023 | Appointment of Mr Edward Alexander Vincent as a director on 2023-07-25 |
24/08/2324 August 2023 | Registered office address changed from 9 Bunyan Close Pirton,Hitchin Herts SG5 3RE to Macs House 4 st John's Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 2023-08-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with updates |
26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Termination of appointment of a secretary |
25/02/2225 February 2022 | Confirmation statement made on 2021-12-31 with updates |
24/02/2224 February 2022 | Termination of appointment of Simon Pennelegion as a director on 2021-11-30 |
24/02/2224 February 2022 | Appointment of Sovtech Ventures Uk Ltd as a director on 2021-11-30 |
24/02/2224 February 2022 | Appointment of Charnwood Accountants & Business Advisors Llp as a secretary on 2021-11-30 |
24/02/2224 February 2022 | Termination of appointment of Tony Ranjit Liddar as a director on 2021-11-30 |
24/02/2224 February 2022 | Cessation of Tony Liddar as a person with significant control on 2021-11-30 |
24/02/2224 February 2022 | Notification of Gerald Migel Neves as a person with significant control on 2021-11-30 |
24/02/2224 February 2022 | Cessation of Nimos Limited as a person with significant control on 2021-11-30 |
24/02/2224 February 2022 | Appointment of Mr Gerald Migel Neves as a director on 2021-11-30 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
09/01/209 January 2020 | ARTICLES OF ASSOCIATION |
09/01/209 January 2020 | ALTER ARTICLES 04/12/2019 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR SIMON PENNELEGION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RANJIT LIDDAR / 16/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RANJIT LIDDAR / 08/01/2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/02/141 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
13/11/1213 November 2012 | ARTICLES OF ASSOCIATION |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | ALTER ARTICLES 08/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | 06/07/10 STATEMENT OF CAPITAL GBP 800 |
06/07/106 July 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/07/106 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
25/01/1025 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
18/01/1018 January 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NIMOS LIMITED / 31/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RANJIT LIDDAR / 31/12/2009 |
21/12/0921 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | GBP IC 920/860 01/06/09 GBP SR 60@1=60 |
05/06/095 June 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/01/095 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/07/0724 July 2007 | DIRECTOR RESIGNED |
13/06/0713 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/01/075 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0510 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
12/09/0212 September 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/05/0211 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0225 April 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | DIRECTOR RESIGNED |
26/09/0126 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/06/0128 June 2001 | NEW DIRECTOR APPOINTED |
20/01/0120 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
09/02/009 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00 |
31/01/0031 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
04/02/994 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
04/02/994 February 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
07/01/997 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/9828 January 1998 | COMPANY NAME CHANGED THE WORKSHOP GROUP LIMITED CERTIFICATE ISSUED ON 29/01/98 |
21/01/9821 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
21/01/9821 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/96 |
12/01/9812 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
26/10/9726 October 1997 | NEW SECRETARY APPOINTED |
26/10/9726 October 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
26/10/9726 October 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/08/9721 August 1997 | DIRECTOR RESIGNED |
29/07/9729 July 1997 | REGISTERED OFFICE CHANGED ON 29/07/97 FROM: UNIT G,ASHVILLE TRADING ESTATE THE RUNNINGS CHELTENHAM GLOUCESTERSHIRE GL51 9NL |
07/05/977 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
22/01/9622 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
13/02/9513 February 1995 | RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS |
26/07/9426 July 1994 | EXEMPTION FROM APPOINTING AUDITORS 25/02/94 |
26/07/9426 July 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
06/02/946 February 1994 | RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS |
13/09/9313 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/06/9317 June 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
17/06/9317 June 1993 | EXEMPTION FROM APPOINTING AUDITORS 17/02/93 |
17/06/9317 June 1993 | REGISTERED OFFICE CHANGED ON 17/06/93 FROM: BRAMERY BODYWORKS 205 LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 OAL |
31/01/9331 January 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
31/01/9331 January 1993 | EXEMPTION FROM APPOINTING AUDITORS 15/01/92 |
31/01/9331 January 1993 | RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS |
24/11/9224 November 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
23/06/9223 June 1992 | REGISTERED OFFICE CHANGED ON 23/06/92 |
23/06/9223 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
23/06/9223 June 1992 | RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS |
06/02/926 February 1992 | DIRECTOR RESIGNED |
09/09/919 September 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
09/01/919 January 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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