CASTLETON SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

15/06/2115 June 2021 Withdraw the company strike off application

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 DIRECTOR APPOINTED MR ROMAN TELERMAN

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR JOHN ADLER ENSIGN

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY KARENJEET SHOWKER

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAYWOOD CHAPMAN

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY HELEN GRIFFITHS

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MS KARENJEET KAUR SHOWKER

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED CASTLETON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

30/05/1930 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED OPUS INFORMATION TECHNOLOGY LTD CERTIFICATE ISSUED ON 24/05/19

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED / 25/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/184 May 2018 SECRETARY APPOINTED MRS HELEN GRIFFITHS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY JENNY YOUNG

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVINDER SANGHERA

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/159 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 061851440001

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MRS JENNY LOUISE YOUNG

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061851440001

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY HEIDI WAITES

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 23 MARKET PLACE DRIFFIELD EAST YORKSHIRE YO25 6AP

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA

View Document

17/03/1517 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAITES

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR HEIDI WAITES

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM UNIT 8 DRIFFIELD BUSINESS CENTRE SCOTCHBURN GARTH SKERNE ROAD, DRIFFIELD NORTH HUMBERSIDE YO25 6EF UNITED KINGDOM

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM UNIT 14 DRIFFIELD BUSINESS CENTRE, SCOTCHBURN GARTH, SKERNE ROAD, DRIFFIELD NORTH HUMBERSIDE YO25 6EF UNITED KINGDOM

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MARIE WAITES / 08/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WAITES / 08/04/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 1 MEADOWCROFT ROAD DRIFFIELD EAST YORKSHIRE YO25 5NJ

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information