NOBLE SOFTWARE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Charles Edward Stafford Noble on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from The Old Post Office Main Street Barnack Stamford Lincs PE9 3DN United Kingdom to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

14/05/2414 May 2024 Secretary's details changed for Mr Charles Edward Stafford Noble on 2024-05-14

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Katharine Louise Noble as a secretary on 2023-05-01

View Document

23/05/2323 May 2023 Appointment of Mr Charles Edward Stafford Noble as a secretary on 2023-05-01

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD STAFFORD NOBLE / 22/09/2020

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD STAFFORD NOBLE / 22/09/2020

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 2 THE RETREAT BOURNE LINCS PE10 9XS

View Document

21/01/2121 January 2021 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE LOUISE NOBLE / 22/09/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD STAFFORD NOBLE / 12/02/2020

View Document

02/06/202 June 2020 CESSATION OF KATHARINE LOUISE NOBLE AS A PSC

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 340 MELTON ROAD LEICESTER LE4 7SL

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE NOBLE / 02/07/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOBLE / 02/07/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: 96 LONDON ROAD LEICESTER LE2 OQS

View Document

01/12/881 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

08/11/888 November 1988 COMPANY NAME CHANGED A.T.8. SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/11/88

View Document

11/10/8811 October 1988 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