CODE SOFTWARE UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Change of details for Mark Armstrong as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Mark Armstrong on 2025-02-06

View Document

29/01/2529 January 2025 Director's details changed for Mark Armstrong on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Notification of Wendy Armstrong as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

25/04/2225 April 2022 Registered office address changed from 4 the Apple Store Far Peak Northleach Gloucestershire GL54 3JL England to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 2022-04-25

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM QUEEN ANNE HOUSE 66 CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JN ENGLAND

View Document

26/04/2126 April 2021 Registered office address changed from , Queen Anne House 66 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 2021-04-26

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM QUEEN ANN HOUSE 66 CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JN ENGLAND

View Document

16/01/2016 January 2020 Registered office address changed from , Queen Ann House 66 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 2020-01-16

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARMSTRONG / 24/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1ST FLOOR (LEFT SIDE) QUEEN ANN HOUSE CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JN ENGLAND

View Document

20/04/1820 April 2018 Registered office address changed from , 1st Floor (Left Side) Queen Ann House Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 2018-04-20

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM UNIT 9 CIRENCESTER OFFICE PARK CIRENCESTER GLOUCESTERSHIRE GL7 6JJ

View Document

26/03/1826 March 2018 Registered office address changed from , Unit 9 Cirencester Office Park, Cirencester, Gloucestershire, GL7 6JJ to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 2018-03-26

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 07/06/16 STATEMENT OF CAPITAL GBP 200

View Document

23/11/1523 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM FORGE COTTAGE ARLINGTON GREEN BIBURY GLOUCESTERSHIRE GL7 5NE ENGLAND

View Document

16/11/1516 November 2015 Registered office address changed from , Forge Cottage Arlington Green, Bibury, Gloucestershire, GL7 5NE, England to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 2015-11-16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 Registered office address changed from , 2 Arlington Bank, Bibury, Gloucestershire, GL7 5NE to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 2015-06-17

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 2 ARLINGTON BANK BIBURY GLOUCESTERSHIRE GL7 5NE

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARMSTRONG / 16/06/2015

View Document

04/11/144 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/04/1410 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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