PUBLIC SOFTWARE C.I.C.

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM FIANDER TOVELL LLP STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON SO17 1XS UNITED KINGDOM

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 25/02/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KATZ

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 20/06/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEWART KATZ / 20/06/2016

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED PUBLIC SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/05/16

View Document

26/05/1626 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1626 May 2016 CONVERSION TO A CIC

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O MOORCROFTS LLP, JAMES HOUSE, MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ UNITED KINGDOM

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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