PURPOSE SOFTWARE LIMITED

Company Documents

DateDescription
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

15/03/1915 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16

View Document

15/03/1915 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/15

View Document

15/03/1915 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/14

View Document

15/03/1915 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/13

View Document

15/03/1915 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/12

View Document

15/03/1915 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/11

View Document

15/03/1915 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/10

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY NIALL BARRY-WALSH

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR SVERRE RAGNAR DREIER

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR PÅL MARIUS RØDSETH

View Document

19/02/1919 February 2019 07/03/08 FULL LIST AMEND

View Document

19/02/1919 February 2019 07/03/09 FULL LIST AMEND

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASOLVI AS

View Document

19/02/1919 February 2019 CESSATION OF PAUL FREDERICK BARRY-WALSH AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF MICHAEL GERARD BURKE AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY WALSH

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKE

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2018

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2017

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1914 January 2019 SOLVENCY STATEMENT DATED 21/12/18

View Document

14/01/1914 January 2019 REDUCE ISSUED CAPITAL 21/12/2018

View Document

14/01/1914 January 2019 STATEMENT BY DIRECTORS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

04/12/184 December 2018 07/03/08 FULL LIST AMEND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK BARRY WALSH / 04/02/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 S-DIV

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 1-5 BRIDGE STREET, ANDOVER, HAMPSHIRE, SP10 1BE

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 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