TSO SOFTWARE LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

04/09/244 September 2024 Change of details for Maryanne Old as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr Timothy Old on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Timothy Old as a person with significant control on 2024-09-04

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Change of details for Maryanne Old as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/2215 February 2022 Change of details for Mr Timothy Old as a person with significant control on 2022-02-14

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Change of details for Maryanne Old as a person with significant control on 2021-06-11

View Document

13/07/2113 July 2021 Change of details for Mr Timothy Old as a person with significant control on 2021-06-11

View Document

13/07/2113 July 2021 Director's details changed for Mr Timothy Old on 2021-06-11

View Document

13/07/2113 July 2021 Registered office address changed from Trinity Cottage 120 the Street Costessey Norwich Norfolk NR8 5DF England to 109 the Street Costessey Norwich NR8 5DF on 2021-07-13

View Document

13/07/2113 July 2021 Secretary's details changed for Mrs Maryanne Old on 2021-06-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/04/1620 April 2016 COMPANY NAME CHANGED THE SPECIALISTS ON SOFTWARE LTD CERTIFICATE ISSUED ON 20/04/16

View Document

20/04/1620 April 2016 COMPANY NAME CHANGED THE SPECIALISTS ON SOFTWARE LTD
CERTIFICATE ISSUED ON 20/04/16

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED TSO SOFTWARE LTD CERTIFICATE ISSUED ON 15/04/16

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED TSO SOFTWARE LTD
CERTIFICATE ISSUED ON 15/04/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 9 DRAGOON CLOSE NORWICH NORFOLK NR7 0YL

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OLD / 23/04/2015

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARYANNE OLD / 23/04/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
9 DRAGOON CLOSE
NORWICH
NORFOLK
NR7 0YL

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 SECRETARY APPOINTED MRS MARYANNE OLD

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN UNITED KINGDOM

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 9 DRAGOON CLOSE NORWICH NORFOLK NR7 0YL ENGLAND

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KARE LABELS LIMITED


  • 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