RASPBERRY SOFTWARE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Cessation of Peter Jarvis as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Cessation of Simon Ashley Hopper as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Notification of Aghl Transport Uk Limited as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Andrew Charles Jeff as a director on 2024-03-19

View Document

20/03/2420 March 2024 Appointment of Mr. Ryan Beaver as a director on 2024-03-19

View Document

20/03/2420 March 2024 Appointment of Mr. Daniel Eisen as a director on 2024-03-19

View Document

20/03/2420 March 2024 Appointment of Mr. Paul Yancich as a director on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Simon Ashley Hopper as a director on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Peter Jarvis as a director on 2024-03-19

View Document

20/03/2420 March 2024 Cessation of Andrew Charles Jeff as a person with significant control on 2024-03-19

View Document

23/02/2423 February 2024 Director's details changed for Mr Simon Ashley Hopper on 2024-02-23

View Document

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

View Document

23/02/2423 February 2024 Director's details changed for Mr Peter Jarvis on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Andrew Charles Jeff on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Simon Ashley Hopper as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Peter Jarvis as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Andrew Charles Jeff as a person with significant control on 2024-02-23

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

14/01/2014 January 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

07/11/197 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 102

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY HOPPER / 10/02/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED SIMON ASHLEY HOPPER

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED PETER JARVIS

View Document

19/03/1219 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 99

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED ANDY JEFF

View Document

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

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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