RASPBERRY SOFTWARE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-20 with updates |
04/02/254 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Cessation of Peter Jarvis as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Cessation of Simon Ashley Hopper as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Notification of Aghl Transport Uk Limited as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Termination of appointment of Andrew Charles Jeff as a director on 2024-03-19 |
20/03/2420 March 2024 | Appointment of Mr. Ryan Beaver as a director on 2024-03-19 |
20/03/2420 March 2024 | Appointment of Mr. Daniel Eisen as a director on 2024-03-19 |
20/03/2420 March 2024 | Appointment of Mr. Paul Yancich as a director on 2024-03-19 |
20/03/2420 March 2024 | Termination of appointment of Simon Ashley Hopper as a director on 2024-03-19 |
20/03/2420 March 2024 | Termination of appointment of Peter Jarvis as a director on 2024-03-19 |
20/03/2420 March 2024 | Cessation of Andrew Charles Jeff as a person with significant control on 2024-03-19 |
23/02/2423 February 2024 | Director's details changed for Mr Simon Ashley Hopper on 2024-02-23 |
23/02/2423 February 2024 | Registered office address changed from 12a Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England to 12a Deben Mill Business Centre Old Maltings Approach Melton Woodbridge IP12 1BL on 2024-02-23 |
23/02/2423 February 2024 | Director's details changed for Mr Peter Jarvis on 2024-02-23 |
23/02/2423 February 2024 | Director's details changed for Mr Andrew Charles Jeff on 2024-02-23 |
23/02/2423 February 2024 | Change of details for Mr Simon Ashley Hopper as a person with significant control on 2024-02-23 |
23/02/2423 February 2024 | Change of details for Mr Peter Jarvis as a person with significant control on 2024-02-23 |
23/02/2423 February 2024 | Change of details for Mr Andrew Charles Jeff as a person with significant control on 2024-02-23 |
20/06/2320 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
14/01/2014 January 2020 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
07/11/197 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
20/03/1920 March 2019 | 26/02/19 STATEMENT OF CAPITAL GBP 102 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
16/09/1816 September 2018 | REGISTERED OFFICE CHANGED ON 16/09/2018 FROM 9 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
09/11/179 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY HOPPER / 10/02/2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/03/1616 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/03/1520 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/03/1412 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/03/138 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
27/03/1227 March 2012 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
19/03/1219 March 2012 | DIRECTOR APPOINTED SIMON ASHLEY HOPPER |
19/03/1219 March 2012 | DIRECTOR APPOINTED PETER JARVIS |
19/03/1219 March 2012 | 07/03/12 STATEMENT OF CAPITAL GBP 99 |
19/03/1219 March 2012 | DIRECTOR APPOINTED ANDY JEFF |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 8 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK, IP12 1BL UNITED KINGDOM |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
07/03/127 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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