MOOSESOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Registered office address changed from 42 Ramley Road Lymington Hampshire SO41 8GT to Cherrytrees Church Lane Pilley Lymington SO41 5QL on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 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

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 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

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 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

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE DRISCOLL

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID THORNE / 03/06/2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1122 October 2011 REGISTERED OFFICE CHANGED ON 22/10/2011 FROM 47 MIDDLE ROAD LYMINGTON HAMPSHIRE SO41 9HE

View Document

20/03/1120 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID THORNE / 14/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 3 WHITECLIFF CRESCENT POOLE DORSET BH14 8DT

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 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