CIVICA SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 STATEMENT BY DIRECTORS

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 1

View Document

10/02/1510 February 2015 SOLVENCY STATEMENT DATED 28/01/15

View Document

10/02/1510 February 2015 CANCELLATION OF SHARE PREMIUM ACCOUNT 28/01/2015

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/11/1026 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED VT SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/08/08; RESOLUTION PASSED ON 30/07/2008

View Document

14/07/0814 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/0811 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0811 July 2008 RE AGREEMENTS AND OTHER COMPANY BUSINESS 04/07/2008 ALTER ARTICLES 04/07/2008

View Document

11/07/0811 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED RICHARD WAINWRIGHT

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 2 BURSTON ROAD PUTNEY LONDON SW15 6AR

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: VT HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 COMPANY NAME CHANGED RAC SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/06; RESOLUTION PASSED ON 27/04/06

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/024 December 2002 LOCATION OF DEBENTURE REGISTER

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 COMPANY NAME CHANGED TRANMAN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 LOCATION OF DEBENTURE REGISTER

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: G OFFICE CHANGED 04/12/01 LEX HOUSE CONNAUGHT PLACE LONDON W2 2EL

View Document

04/12/014 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 UNIT 4 THORNBURY OFFICE PARK MIDLAND WAY THORNBURY BRISTOL BS35 2BS

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 ADOPT ARTICLES 17/08/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ADOPTARTICLES24/11/99

View Document

05/12/995 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/99

View Document

05/12/995 December 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/02/97

View Document

24/02/9724 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/97

View Document

24/02/9724 February 1997 � NC 100/100000 13/02

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: G OFFICE CHANGED 11/02/97 1 MITCHELL LANE BRISTOL BS1 6UB

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 COMPANY NAME CHANGED MB73 LIMITED CERTIFICATE ISSUED ON 05/02/97

View Document

15/11/9615 November 1996 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