NEXTRASOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/10/242 October 2024 Notification of Kelvin Capital Limited as a person with significant control on 2024-09-30

View Document

26/09/2426 September 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Withdrawal of a person with significant control statement on 2024-09-25

View Document

25/09/2425 September 2024 Notification of Stephen Gallagher as a person with significant control on 2024-09-25

View Document

22/08/2422 August 2024 Director's details changed for Mr Stephen Christian Gallagher on 2024-08-22

View Document

22/08/2422 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Director's details changed for Mr Daniel John Mcnicol on 2024-08-22

View Document

22/08/2422 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-08-21

View Document

13/08/2413 August 2024 Resolutions

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

09/06/249 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/05/2416 May 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-05-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Appointment of Mr Richard Knight as a director on 2023-12-01

View Document

17/01/2417 January 2024 Termination of appointment of John David Thornewill as a director on 2023-11-14

View Document

06/12/236 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-18

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-08-21 with updates

View Document

11/11/2311 November 2023 Change of share class name or designation

View Document

10/11/2310 November 2023 Satisfaction of charge 045166490004 in full

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

06/11/236 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-18

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Registered office address changed from 11 Laura Place Bath Somerset BA2 4BL to 2nd Floor 10 Bull Plain Hertford SG14 1DT on 2023-09-12

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Termination of appointment of David Stickland as a director on 2022-04-30

View Document

05/04/225 April 2022 Appointment of Mr Stephen Christian Gallagher as a director on 2022-03-25

View Document

05/04/225 April 2022 Termination of appointment of Derek Alan Swift as a secretary on 2022-03-25

View Document

05/04/225 April 2022 Termination of appointment of Michael Joseph Curran as a director on 2022-03-25

View Document

05/04/225 April 2022 Appointment of Mr Daniel John Mcnicol as a director on 2022-03-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Termination of appointment of Edward Benjamin Caplin as a director on 2021-11-16

View Document

29/06/2129 June 2021 Termination of appointment of Neilson Stuart Auty as a director on 2021-06-25

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/10/2012 October 2020 DIRECTOR APPOINTED MR DAVID STICKLAND

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CURRAN / 02/10/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045166490005

View Document

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/11/1910 November 2019 ADOPT ARTICLES 25/10/2019

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045166490003

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BENJAMIN CAPLIN / 22/07/2019

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045166490004

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

08/08/188 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/187 February 2018 08/09/17 STATEMENT OF CAPITAL GBP 706531.50

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 717368.25

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CURRAN / 26/04/2015

View Document

02/06/152 June 2015 01/12/14 STATEMENT OF CAPITAL GBP 642368.25

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 609035

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD POMPHRETT

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLEBONE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045166490003

View Document

21/02/1421 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 01/05/13 STATEMENT OF CAPITAL GBP 577785

View Document

03/07/133 July 2013 01/05/13 STATEMENT OF CAPITAL GBP 577785

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/01/134 January 2013 COMPANY NAME CHANGED AVAILABLE 4 COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

04/01/134 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 13/11/12 STATEMENT OF CAPITAL GBP 526572.5

View Document

02/01/132 January 2013 13/11/12 STATEMENT OF CAPITAL GBP 526572.5

View Document

02/01/132 January 2013 14/11/12 STATEMENT OF CAPITAL GBP 528072.5

View Document

11/12/1211 December 2012 08/11/12 STATEMENT OF CAPITAL GBP 521322.5

View Document

03/12/123 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1227 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 518822.5

View Document

27/11/1227 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 518822.5

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR JOHN DAVID THORNEWILL

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR EDWARD BENJAMIN CAPLIN

View Document

16/11/1216 November 2012 CHANGE OF NAME 13/11/2012

View Document

05/09/125 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MICHAEL JOSEPH CURRAN

View Document

11/06/1211 June 2012 SUB-DIVISION 24/02/12

View Document

11/06/1211 June 2012 24/02/12 STATEMENT OF CAPITAL GBP 134553.50

View Document

11/06/1211 June 2012 28/02/12 STATEMENT OF CAPITAL GBP 363686.5

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR REGINALD BENJAMIN POMPHRETT

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR PAUL STEPHEN HOLLEBONE

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/02/1210 February 2012 CURRSHO FROM 31/08/2012 TO 29/02/2012

View Document

07/10/117 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/10/117 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 76176

View Document

10/06/1110 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 12696

View Document

10/06/1110 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1128 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 13364

View Document

16/02/1116 February 2011 05/01/11 STATEMENT OF CAPITAL GBP 11840

View Document

31/01/1131 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM CLEVELAND HOUSE SYDNEY ROAD BATH SOMERSET BA2 6NR

View Document

08/09/098 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARY CADDICK

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CADDICK

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TUTE

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY TUTE

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED CALL4.INFO LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED 33221 LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 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