OBJECTSOFT LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Change of details for Mr Patrick Joseph Mckenna as a person with significant control on 2025-06-17 |
19/06/2519 June 2025 | Director's details changed for Ian White on 2025-06-19 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
26/03/2526 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/08/2413 August 2024 | Secretary's details changed for Patrick Joseph Mckenna on 2024-08-12 |
12/08/2412 August 2024 | Change of details for Mr Patrick Joseph Mckenna as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mr Patrick Joseph Mckenna on 2024-08-12 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with updates |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with updates |
14/01/2314 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM H5 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND |
16/03/2016 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 16/03/2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 15/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
28/02/1928 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
06/12/176 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCKENNA / 01/03/2016 |
16/06/1616 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
15/06/1615 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCKENNA / 01/04/2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE ID CENTRE LATHKILL HOUSE THE RTC BUSINESS PARK LONDON ROAD DERBY DE24 8UP |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 10/12/2015 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCKENNA / 10/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/06/159 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
19/12/1419 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/10/145 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/09/1315 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | DISS40 (DISS40(SOAD)) |
12/03/1312 March 2013 | Annual return made up to 7 September 2012 with full list of shareholders |
15/01/1315 January 2013 | FIRST GAZETTE |
08/01/138 January 2013 | PREVEXT FROM 30/04/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/12/112 December 2011 | SAIL ADDRESS CREATED |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 01/12/2011 |
02/12/112 December 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | DISS40 (DISS40(SOAD)) |
10/05/1110 May 2011 | FIRST GAZETTE |
01/03/111 March 2011 | SECRETARY APPOINTED PATRICK JOSEPH MCKENNA |
15/09/1015 September 2010 | 07/09/10 NO CHANGES |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCKENNA / 06/02/2010 |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CLEONE BRETLAND |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, SECRETARY CLEONE BRETLAND |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 01/06/2010 |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/06/0913 June 2009 | DISS40 (DISS40(SOAD)) |
12/06/0912 June 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | FIRST GAZETTE |
02/02/092 February 2009 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | RETURN MADE UP TO 14/04/07; CHANGE OF MEMBERS |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: LOUGHBOROUGH INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
27/04/0627 April 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NC INC ALREADY ADJUSTED 05/05/05 |
03/06/053 June 2005 | £ NC 100/1000 05/05/0 |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
20/01/0420 January 2004 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | DIRECTOR RESIGNED |
30/05/0330 May 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
07/11/027 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/09/0218 September 2002 | NEW DIRECTOR APPOINTED |
17/09/0217 September 2002 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG |
20/08/0220 August 2002 | NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | COMPANY NAME CHANGED NOTUS KEY LIMITED CERTIFICATE ISSUED ON 19/08/02 |
30/07/0230 July 2002 | NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | NEW DIRECTOR APPOINTED |
27/07/0227 July 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED |
14/06/0214 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/05/0216 May 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: DUNSTON INNOVATION CENTRE DUNSTON CHESTERFIELD DERBYSHIRE S41 8NG |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | REGISTERED OFFICE CHANGED ON 14/02/02 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD |
24/10/0124 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
21/06/0121 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0114 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 18 RISBORROW CLOSE ETWALL DERBY DE65 6HY |
08/03/018 March 2001 | SECRETARY RESIGNED |
15/01/0115 January 2001 | COMPANY NAME CHANGED OBJECTSOFT LTD CERTIFICATE ISSUED ON 15/01/01 |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
14/04/0014 April 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS |
07/05/987 May 1998 | SECRETARY RESIGNED |
07/05/987 May 1998 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA |
07/05/987 May 1998 | NEW DIRECTOR APPOINTED |
07/05/987 May 1998 | DIRECTOR RESIGNED |
07/05/987 May 1998 | NEW SECRETARY APPOINTED |
14/04/9814 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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