CPL 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 |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Appointment of Frances Helen Megson as a director on 2024-03-12 |
13/03/2413 March 2024 | Appointment of Mrs Helen Louise Doyle as a director on 2024-03-12 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-19 with updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2023-11-01 |
13/11/2313 November 2023 | Memorandum and Articles of Association |
13/11/2313 November 2023 | Change of share class name or designation |
13/11/2313 November 2023 | Sub-division of shares on 2023-11-01 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
09/08/239 August 2023 | Termination of appointment of Crawford Burns as a director on 2023-08-08 |
01/06/231 June 2023 | Appointment of Mr Crawford Burns as a director on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Memorandum and Articles of Association |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Director's details changed for Mr Brian John Welsh on 2022-02-15 |
15/02/2215 February 2022 | Change of details for Mr Brian John Welsh as a person with significant control on 2022-02-15 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 9 LOWER GROUND 9 WOODSIDE CRESCENT GLASGOW G3 7UL SCOTLAND |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM SUITE 1.2 STATION HOUSE 34 ST ENOCH'S SQUARE GLASGOW G1 4DF SCOTLAND |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 87 ST. VINCENT STREET GLASGOW G2 5TF SCOTLAND |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR WILLIAM CAMPBELL MCILMOYLE |
23/10/1823 October 2018 | ALTER ARTICLES 18/10/2018 |
23/10/1823 October 2018 | ARTICLES OF ASSOCIATION |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 19/09/2016 |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MILLAR |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SUITE 20 GLENBERVIE BUSINESS CENTRE RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK LARBERT FK5 4RB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM RFL HOUSE ANDERSON STREET DUNBLANE PERTHSHIRE FK15 9AJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/02/151 February 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1317 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 17/12/2012 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN WELSH / 01/04/2011 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM UNIT 1 RFL HOUSE ANDERSON STREET DUNBLANE PERTHSHIRE FK15 9AJ SCOTLAND |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES MILLAR / 23/06/2011 |
01/04/111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM UNIT 1 RFL HOUSE ANDERSON STREET DUNBLANE PERTHSHIRE FK15 9AJ SCOTLAND |
11/01/1111 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN WELSH / 01/12/2010 |
04/01/114 January 2011 | PREVSHO FROM 31/12/2010 TO 31/03/2010 |
04/01/114 January 2011 | DIRECTOR APPOINTED MR CRAIG JAMES MILLAR |
04/01/114 January 2011 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 29 BRIDGEND DUNBLANE FK15 9ES SCOTLAND |
17/12/0917 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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