PRIVATE SOFTWARE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

05/03/255 March 2025 Appointment of Ms Else Christina Hamilton as a director on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

04/12/234 December 2023 Registered office address changed from First Floor, Units 3/4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW England to 107 Cheapside London EC2V 6DN on 2023-12-04

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

15/05/2315 May 2023 Registration of charge 044588150001, created on 2023-05-12

View Document

22/03/2322 March 2023 Appointment of Mr Mark Grafton as a director on 2023-02-20

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

02/02/232 February 2023 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2022-11-30

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

08/12/228 December 2022 Cessation of Kay Joanna Barling as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Termination of appointment of Joshua David Barling as a director on 2022-11-30

View Document

08/12/228 December 2022 Cessation of Joshua David Barling as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Cessation of Christopher David Barling as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Appointment of Mr Gerard John Gualtieri as a director on 2022-11-30

View Document

08/12/228 December 2022 Appointment of Mr Joshua Rowe as a director on 2022-11-30

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Director's details changed for Mr Joshua David Barling on 2022-01-31

View Document

21/02/2221 February 2022 Change of details for Mr Christopher David Barling as a person with significant control on 2022-01-31

View Document

21/02/2221 February 2022 Change of details for Mr Joshua David Barling as a person with significant control on 2022-01-31

View Document

21/02/2221 February 2022 Change of details for Mrs Kay Joanna Barling as a person with significant control on 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS ENGLAND

View Document

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

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O SELLERDECK LIMITED ROSEMOUNT HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB ENGLAND

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DAVID BARLING

View Document

18/06/1818 June 2018 20/05/18 STATEMENT OF CAPITAL GBP 3300

View Document

08/06/188 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROTHWELL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JOSHUA DAVID BARLING

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM ROSEMOUNT HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB ENGLAND

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM C/O C/O SELLERDECK LIMITED GLOBE HOUSE COLUMBUS SUITE LAVENDER PARK ROAD WEST BYFLEET SURREY KT14 6ND

View Document

25/06/1525 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARLING

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAY BARLING

View Document

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER LAURENCE BRAY

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR PHILIP HAROLD STEPHEN ROTHWELL

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O ACTINIC SOFTWARE LTD GLOBE HOUSE LAVENDER PARK ROAD WEST BYFLEET SURREY KT14 6ND

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 1650

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 1683.34

View Document

02/11/112 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1127 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1716.67

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS KAY JOANNA BARLING

View Document

25/08/1125 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 1750

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARLING / 20/12/2010

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/07/1027 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 NC INC ALREADY ADJUSTED 02/04/2009

View Document

01/06/091 June 2009 GBP NC 2225/3250 22/04/09

View Document

22/05/0922 May 2009 GBP NC 1200/2225 22/04/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARLING / 01/05/2009

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 MINUTES OF MEETING

View Document

15/09/0815 September 2008 NOTICE OF RES REMOVING AUDITOR

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 NC INC ALREADY ADJUSTED 30/01/07

View Document

03/05/073 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 £ NC 1100/1200 30/01/0

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 4 LOWER BRIMLEY CLOSE TEIGNMOUTH DEVON TQ14 8LG

View Document

22/07/0522 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0524 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: LOCKE KING HOUSE, 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIV 01/03/04

View Document

23/03/0423 March 2004 SUB DIV SHARES 01/03/04

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/09/02

View Document

22/09/0322 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 £ NC 100/1100 14/08/0

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NC INC ALREADY ADJUSTED 14/08/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 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