MCPA 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
06/10/256 October 2025 NewChange of details for Mr Richard Gerald James Ball as a person with significant control on 2025-10-04

View Document

04/10/254 October 2025 NewDirector's details changed for Mr Richard Gerald James Ball on 2025-10-04

View Document

04/10/254 October 2025 NewChange of details for Mr Richard Gerald James Ball as a person with significant control on 2025-10-04

View Document

04/10/254 October 2025 NewDirector's details changed for Mr Richard Gerald James Ball on 2025-10-04

View Document

14/08/2514 August 2025 Director's details changed for Mr Richard Gerald James Ball on 2025-08-14

View Document

05/08/255 August 2025 Termination of appointment of David Charles Samuel Cooke as a secretary on 2025-08-05

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

12/06/2512 June 2025 Change of details for Mr Richard Gerald James Ball as a person with significant control on 2025-06-12

View Document

30/04/2530 April 2025 Change of details for Mr Richard Gerald James Ball as a person with significant control on 2025-04-30

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

13/08/2013 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

05/05/205 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/201 May 2020 ALTER ARTICLES 31/03/2020

View Document

30/04/2030 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/2029 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 10

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / DR RICHARD GERALD BALL / 11/02/2020

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTON

View Document

03/09/193 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

23/08/1823 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

07/09/177 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES SAMUEL COOKE / 09/04/2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 6 SEACOURT ROAD, BOTLEY OXFORD OXON OX2 9LD

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN BARTON / 12/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GERALD JAMES BALL / 12/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 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