CANARY SOFTWARE CONSULTANCY LTD

Company Documents

DateDescription
01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 CESSATION OF CHARLOTTE NOON AS A PSC

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY NOON / 07/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE NOON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY SIMON NOON

View Document

30/04/1330 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE NOON / 25/03/2008

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON NOON / 25/03/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: FLAT 2 QUARRY GATE SHALFORD ROAD GUILDFORD SURREY GU1 3XL

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 18 WATERSIDE COURT FLEET HAMPSHIRE GU13 8RH

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

25/06/9825 June 1998 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