MOTION 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
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

24/03/2524 March 2025 Notification of Vesta Software Group Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Cessation of Jonas Computing (Uk) Limited as a person with significant control on 2025-01-01

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

30/08/2430 August 2024 Termination of appointment of David Innes Swanston as a director on 2024-08-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from Pavilion 3 115 Grandholm Drive Aberdeen AB22 8AE to 32 Dryden Road Unit 1-9 Loanhead Bliston Glen EH20 9LZ on 2024-02-23

View Document

22/11/2322 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 PREVSHO FROM 30/11/2019 TO 28/11/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

04/02/204 February 2020 PREVSHO FROM 31/05/2020 TO 30/11/2019

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR THOMAS BAPTIE

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LIMITED

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

04/12/194 December 2019 CESSATION OF STEPHEN FRASER BURT AS A PSC

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURT

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR DAVID INNES SWANSTON

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2182870003

View Document

02/12/192 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 105.2

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

16/07/1916 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 SUB-DIVISION 10/01/19

View Document

18/01/1918 January 2019 ADOPT ARTICLES 10/01/2019

View Document

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 TERMINATE SEC APPOINTMENT

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 16 CARDEN PLACE ABERDEEN AB10 1FX

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

23/08/1623 August 2016 ADOPT ARTICLES 04/08/2016

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/163 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2182870003

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/04/1421 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRASER BURT / 20/04/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

15/07/1015 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 13 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 5 CARDEN PLACE ABERDEEN AB10 1UT

View Document

11/05/0511 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 29 BEACONSFIELD PLACE ABERDEEN AB15 4AB

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/06/0412 June 2004 SECRETARY RESIGNED

View Document

12/06/0412 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTIC OF MORT/CHARGE *****

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 52 QUEENS ROAD ABERDEEN AB15 4YE

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/05/022 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 S80A AUTH TO ALLOT SEC 30/04/01

View Document

20/04/0120 April 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