ALBASOFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Cessation of Eileen Margaret Kelly as a person with significant control on 2023-03-31 |
28/03/2428 March 2024 | Appointment of Mrs Michelle Mackenzie as a director on 2023-03-01 |
28/03/2428 March 2024 | Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to 56a Culcabock Avenue Inverness IV2 3RQ on 2024-03-28 |
28/03/2428 March 2024 | Termination of appointment of Eileen Margaret Mackay as a secretary on 2023-03-31 |
28/03/2428 March 2024 | Appointment of Mrs Margaret Sweeney as a secretary on 2023-04-01 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
01/05/221 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-05-31 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O COLE-HAMILTON & CO 54 CULCABOCK AVENUE INVERNESS IV2 3RQ |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 27 HUNTLY STREET INVERNESS IV3 5PR |
04/09/134 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/06/138 June 2013 | DISS40 (DISS40(SOAD)) |
07/06/137 June 2013 | FIRST GAZETTE |
07/06/137 June 2013 | First Gazette notice for compulsory strike-off |
05/06/135 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/124 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
09/06/119 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 31/05/2009 |
23/06/1023 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN MARGARET MACKAY / 31/05/2009 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 01/05/2010 |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, DIRECTOR EILEEN MACKAY |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER KELLY |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS |
13/06/0813 June 2008 | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | PARTIC OF MORT/CHARGE ***** |
12/05/0612 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 12 DALNEIGH CRESCENT INVERNESS IV3 5AJ |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/05/046 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | SECRETARY'S PARTICULARS CHANGED |
21/05/0321 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | NEW SECRETARY APPOINTED |
02/05/022 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | DIRECTOR RESIGNED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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