UPDATE SOFTWARE UK LIMITED

Company Documents

DateDescription
09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 DIRECTOR APPOINTED MR ROBERT TODD BROOKES

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DEUTSCHMANN

View Document

06/10/146 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
ARGYLL HOUSE 23 BROOK STREET
KINGSTON UPON THAMES
SURREY
KT1 2BN
UNITED KINGDOM

View Document

04/10/134 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 10 SUNDIAL COURT BARNSBURY LANE SURBITON SURREY KT5 9RN UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY MONIKA FIALA

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEUTSCHMANN / 20/09/2010

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/11/093 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM 145 EWELL ROAD SURBITON SURREY KT6 6AW

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED UPDATE.COM SOFTWARE UK LIMITED CERTIFICATE ISSUED ON 28/08/02; RESOLUTION PASSED ON 20/08/02

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 116 EWELL ROAD SURBITON SURREY KT6 6HA

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED UPDATE MARKETING SERVICE UK LIMI TED CERTIFICATE ISSUED ON 16/12/99; RESOLUTION PASSED ON 10/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: G OFFICE CHANGED 10/07/98 HIGHFIELDS HOUSE 45 BURGH HEATH ROAD EPSOM. KT17 4LY.

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/04/977 April 1997 ADOPT MEM AND ARTS 24/03/97

View Document

07/04/977 April 1997 � NC 1000/100000 24/03

View Document

30/09/9630 September 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ALTER MEM AND ARTS 13/12/95

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 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