COMMAND SOFTWARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Director's details changed for Mr David Geoffrey Wright on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from 2 Curzon Pl Old Farm Park Milton Keynes MK7 8RB United Kingdom to 3 Stoke Road Ashton Northampton NN7 2JN on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr David Geoffrey Wright as a person with significant control on 2024-10-16

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from Command House 14 the Green Newport Pagnell Buckinghamshire MK16 0JW England to 2 Curzon Pl Old Farm Park Milton Keynes MK7 8RB on 2023-06-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

09/12/199 December 2019 COMPANY NAME CHANGED BID TAXI LIMITED CERTIFICATE ISSUED ON 09/12/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WRIGHT / 25/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WRIGHT / 25/09/2017

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/04/1622 April 2016 CURRSHO FROM 30/04/2017 TO 30/11/2016

View Document

04/04/164 April 2016 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