NESS SOFTWARE DESIGN SERVICES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

19/12/2419 December 2024 Resignation of a liquidator

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-05

View Document

01/02/231 February 2023 Liquidators' statement of receipts and payments to 2022-12-05

View Document

14/12/2114 December 2021 Registered office address changed from C/O Withall & Co Limited 205a High Street High Street West Wickham Kent BR4 0PH to Pkg Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of a voluntary liquidator

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Declaration of solvency

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LOMBARDO

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR MARK L SHWARTZ

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR EDWARD GALATI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROCCO COZZA

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS ROHATYN

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/04/166 April 2016 COMPANY NAME CHANGED IMANO LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROGERS / 14/07/2015

View Document

24/08/1524 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR PETER JOHN ROGERS

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LISTER

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

07/04/157 April 2015 AUDITOR'S RESIGNATION

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 198 HIGH HOLBORN LONDON WC1V 7BD

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR ROCCO COZZA

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KATZ

View Document

03/05/133 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR MICHAEL KATZ

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PAUL LOMBARDO

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN ORROCK

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN ORROCK

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHETAN DAMANI

View Document

23/10/1223 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REREG PLC TO PRI; RES02 PASS DATE:19/10/2012

View Document

22/10/1222 October 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/10/1222 October 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/10/1222 October 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/1231 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 99049

View Document

26/07/1226 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 53396

View Document

16/08/1116 August 2011 24/09/10 STATEMENT OF CAPITAL GBP 52061

View Document

10/08/1110 August 2011 ADOPT ARTICLES 24/09/2010

View Document

10/08/1110 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR PUSHPA DAMANI

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR MARK LISTER

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUSHPA DAMANI / 24/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 51546

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY NIKESH DAMANI

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MR IAN ORROCK

View Document

05/02/105 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 1031

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR IAN ORROCK

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHETAN DAMANI / 31/07/2009

View Document

27/07/0927 July 2009 GBP NC 50000/51546 17/07/2009

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 AUDITOR'S RESIGNATION

View Document

01/07/081 July 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 198 HIGH HOLBORN LONDON WC1V 7BD

View Document

25/08/0425 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 20 MARKET STREET WATFORD HERTS WD1 7AD

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/11/985 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/985 November 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/985 November 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/985 November 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/985 November 1998 BALANCE SHEET

View Document

05/11/985 November 1998 ALTER MEM AND ARTS 23/10/98

View Document

05/11/985 November 1998 REREGISTRATION PRI-PLC 23/10/98

View Document

05/11/985 November 1998 AUDITORS' STATEMENT

View Document

05/11/985 November 1998 AUDITORS' REPORT

View Document

12/10/9812 October 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

12/10/9812 October 1998 £ NC 1000/50000 31/03/98

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

24/07/9624 July 1996 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