CMACS (SOFTWARE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
04/06/244 June 2024 | Notification of Sharon Louise Van Riel as a person with significant control on 2024-06-04 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
09/06/209 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/02/1527 February 2015 | DIRECTOR APPOINTED MR PAUL JOHANNES VAN RIEL |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE |
08/10/148 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/07/1316 July 2013 | DIRECTOR APPOINTED MR GARRY POSTLETHWAITE |
19/11/1219 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
05/09/115 September 2011 | DIRECTOR APPOINTED MRS SHARON VAN RIEL |
05/09/115 September 2011 | SECRETARY APPOINTED PAUL JOHANNES VAN RIEL |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, SECRETARY SHARON VAN RIEL |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHANNES VAN RIEL / 07/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/10/089 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/11/044 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
04/10/004 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
04/01/004 January 2000 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC13 5LF |
13/10/9913 October 1999 | |
16/10/9816 October 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
02/09/982 September 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
21/04/9821 April 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/03/982 March 1998 | FULL ACCOUNTS MADE UP TO 31/10/96 |
29/01/9829 January 1998 | NEW SECRETARY APPOINTED |
13/01/9813 January 1998 | REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ |
13/01/9813 January 1998 | |
21/10/9721 October 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
24/10/9624 October 1996 | RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
04/09/964 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
15/11/9515 November 1995 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
07/08/957 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
06/06/956 June 1995 | ALTER MEM AND ARTS 22/10/94 |
06/06/956 June 1995 | CONVERSION 22/10/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/10/9428 October 1994 | RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS |
28/10/9428 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
26/02/9426 February 1994 | |
26/02/9426 February 1994 | REGISTERED OFFICE CHANGED ON 26/02/94 FROM: 36 HARMER STREET GRAVESEND KENT DA12 2AX |
09/12/939 December 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
25/10/9325 October 1993 | REGISTERED OFFICE CHANGED ON 25/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
25/10/9325 October 1993 | |
25/10/9325 October 1993 | NEW DIRECTOR APPOINTED |
25/10/9325 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/10/936 October 1993 | 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