UK SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1915 March 2019 APPLICATION FOR STRIKING-OFF

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 7 - 8 HENRIETTA STREET HENRIETTA STREET COVENT GARDEN LONDON WC2E 8PS ENGLAND

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WALKER JOHNSON / 13/02/2019

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 18 TEAL CLOSE BANBURY OXFORDSHIRE OX16 9UU

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067741200001

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY WENDY JOHNSON

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY JOHNSON

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 122 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XD ENGLAND

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WALKER JOHNSON / 13/01/2010

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JOHNSON / 13/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH JOHNSON / 13/01/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 18 TEAL CLOSE BANBURY OXFORDSHIRE OX16 9UU UNITED KINGDOM

View Document

16/12/0816 December 2008 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