MACS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

31/10/2431 October 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Director's details changed for Mr Edward Alexander Vincent on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Edward Alexander Vincent on 2024-03-18

View Document

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

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Nimos Limited as a director on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Sovtech Ventures Uk Ltd as a director on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Charnwood Accountants & Business Advisors Llp as a secretary on 2023-10-06

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Appointment of Mr Edward Alexander Vincent as a director on 2023-07-25

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Termination of appointment of a secretary

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

24/02/2224 February 2022 Termination of appointment of Simon Pennelegion as a director on 2021-11-30

View Document

24/02/2224 February 2022 Appointment of Sovtech Ventures Uk Ltd as a director on 2021-11-30

View Document

24/02/2224 February 2022 Appointment of Charnwood Accountants & Business Advisors Llp as a secretary on 2021-11-30

View Document

24/02/2224 February 2022 Termination of appointment of Tony Ranjit Liddar as a director on 2021-11-30

View Document

24/02/2224 February 2022 Cessation of Tony Liddar as a person with significant control on 2021-11-30

View Document

24/02/2224 February 2022 Notification of Gerald Migel Neves as a person with significant control on 2021-11-30

View Document

24/02/2224 February 2022 Cessation of Nimos Limited as a person with significant control on 2021-11-30

View Document

24/02/2224 February 2022 Appointment of Mr Gerald Migel Neves as a director on 2021-11-30

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/01/209 January 2020 ARTICLES OF ASSOCIATION

View Document

09/01/209 January 2020 ALTER ARTICLES 04/12/2019

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR SIMON PENNELEGION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONY RANJIT LIDDAR / 16/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONY RANJIT LIDDAR / 08/01/2015

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ARTICLES OF ASSOCIATION

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 ALTER ARTICLES 08/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 800

View Document

06/07/106 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NIMOS LIMITED / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY RANJIT LIDDAR / 31/12/2009

View Document

21/12/0921 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 GBP IC 920/860 01/06/09 GBP SR 60@1=60

View Document

05/06/095 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED THE WORKSHOP GROUP LIMITED CERTIFICATE ISSUED ON 29/01/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: UNIT G,ASHVILLE TRADING ESTATE THE RUNNINGS CHELTENHAM GLOUCESTERSHIRE GL51 9NL

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 EXEMPTION FROM APPOINTING AUDITORS 25/02/94

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 EXEMPTION FROM APPOINTING AUDITORS 17/02/93

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: BRAMERY BODYWORKS 205 LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 OAL

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 EXEMPTION FROM APPOINTING AUDITORS 15/01/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/919 January 1991 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