NDL SOFTWARE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Thomas David Wright as a director on 2024-05-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/04/2322 April 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/10/227 October 2022 Appointment of Mr Gareth Handley as a director on 2022-09-29

View Document

13/05/2213 May 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-12-31

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BRISCOE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 4 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS NICOLA LOUISE LISTER

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MCCLURE

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 DEIGHTON CLOSE DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ ENGLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED NDL-METASCYBE LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ERDUCE SHARE PREM A/C TO NIL 16/12/2010

View Document

30/12/1030 December 2010 STATEMENT BY DIRECTORS

View Document

30/12/1030 December 2010 SOLVENCY STATEMENT DATED 16/12/10

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MCCLURE / 31/12/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 31/12/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRISCOE / 31/12/2009

View Document

15/04/1015 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 18/06/2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KIRBY

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ARNOTT

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AP

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 COMPANY NAME CHANGED NETWORK DESIGNERS LIMITED CERTIFICATE ISSUED ON 01/07/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 30/04/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AP

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 04/09/97

View Document

15/10/9715 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 02/10/97

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: OLD BERKSHIRE HUNT KENNELS KINGSTON BAGPRIZE OXON OX13 5AP

View Document

06/08/966 August 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FIRST GAZETTE

View Document

20/03/9620 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/02/938 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/83

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/09/8715 September 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/8714 September 1987 ALTER MEM AND ARTS 210887

View Document

14/09/8714 September 1987 FINANCIAL ASSISTANCE - SHARES ACQUISITION 210887

View Document

21/08/8721 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 RETURN MADE UP TO 08/02/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 28/01/86; FULL LIST OF MEMBERS

View Document


More Company Information