SPOTON SOFTWARE LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/09/1426 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARK JONATHAN LEWIS

View Document

01/11/131 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

25/01/1325 January 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/12/1213 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MANSOOR ANWAR ALI

View Document

04/01/124 January 2012 DIRECTOR APPOINTED PHILLIP DAVID ROBINSON

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/12/116 December 2011 ADOPT ARTICLES 29/11/2011

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 20/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 20/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 20/09/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR LUCA VELUSSI

View Document

23/03/0923 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

17/03/0917 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 MEMORANDUM OF ASSOCIATION

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/03/0716 March 2007 RE-FIN ASSIS DOCS 28/02/07

View Document

16/03/0716 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0716 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 75 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JJ

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 S-DIV 14/04/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9912 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM. B4 6TU.

View Document

20/09/9520 September 1995 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