BOOTSTRAP SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Return of final meeting in a members' voluntary winding up |
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-08-22 |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Appointment of a voluntary liquidator |
07/09/237 September 2023 | Declaration of solvency |
07/09/237 September 2023 | Registered office address changed from 80 Ashton Road Denton Manchester M34 3JF England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-09-07 |
31/07/2331 July 2023 | Micro company accounts made up to 2023-05-31 |
14/07/2314 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-29 with no updates |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
22/04/2222 April 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 80 Ashton Road Denton Manchester M34 3JF on 2022-04-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-01-31 |
22/06/2122 June 2021 | Change of details for Mr Balaji Iyer as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Cessation of Reshmi Balaji Iyer as a person with significant control on 2021-06-07 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/07/199 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
24/08/1824 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
16/11/1716 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017 |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALAJI IYER |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
16/12/1616 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI IYER / 16/12/2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
22/04/1422 April 2014 | 14/04/14 STATEMENT OF CAPITAL GBP 2 |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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