NUTSHELL SOFTWARE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAdministrator's progress report

View Document

29/01/2529 January 2025 Administrator's progress report

View Document

20/08/2420 August 2024 Statement of administrator's proposal

View Document

02/08/242 August 2024 Statement of affairs with form AM02SOC

View Document

02/08/242 August 2024 Statement of affairs with form AM02SOC

View Document

01/08/241 August 2024 Statement of affairs with form AM02SOA

View Document

09/07/249 July 2024 Registered office address changed from Floor 1, Baltimore House Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Suite 5 2nd Floor, Bulman House Regent Centre Gosforth NE3 3LS on 2024-07-09

View Document

09/07/249 July 2024 Appointment of an administrator

View Document

18/01/2418 January 2024 Termination of appointment of Jan Oosthuizen as a director on 2024-01-16

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

21/12/2321 December 2023 Notification of Nel Fund Managers Limited as a person with significant control on 2023-12-21

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

22/09/2322 September 2023 Director's details changed for Alexander Paul Nichol on 2023-09-22

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Particulars of variation of rights attached to shares

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

04/01/234 January 2023 Cessation of Martyn Stuart Cuthbert as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mr Jan Oosthuizen as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Aaron Lawson-Clark as a director on 2022-12-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

17/11/2117 November 2021 Termination of appointment of Andrew Stephen Cantle as a director on 2021-11-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

24/07/2024 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR ANDREW STEPHEN CANTLE

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR AARON LAWSON-CLARK

View Document

21/04/2021 April 2020 ADOPT ARTICLES 18/03/2020

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTYN STUART CUTHBERT / 18/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / TRACSIS PLC / 18/03/2020

View Document

21/03/2021 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 1.9783

View Document

21/03/2021 March 2020 DIRECTOR APPOINTED MR MARK IAN ATKINSON

View Document

21/03/2021 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 4.0532

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

01/02/191 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 1.8903

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTYN STUART CUTHBERT / 15/09/2016

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAUL NICHOL / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / TRACSIS PLC / 31/03/2017

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 1.7117

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STUART CUTHBERT / 15/09/2016

View Document

18/08/1618 August 2016 SUB-DIVISION 14/07/16

View Document

05/08/165 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 1.5331

View Document

02/08/162 August 2016 DIRECTOR APPOINTED ALEX NICHOL

View Document

02/08/162 August 2016 DIRECTOR APPOINTED DIONNE SCARRETT

View Document

28/07/1628 July 2016 ADOPT ARTICLES 21/07/2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR

View Document

10/09/1510 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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