CUTTING EDGE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Change of details for Mr Carl Matthew Henshall as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Carl Matthew Henshall on 2024-08-22

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Termination of appointment of Maureen Henshall as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Keith Rodney Henshall as a director on 2023-04-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 124 NEW BOND STREET LONDON W1S 1DX

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ST JOHN'S HOUSE 54 ST. JOHN'S SQUARE LONDON EC1V 4JL

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RODNEY HENSHALL / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENSHALL / 18/05/2012

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/04/1114 April 2011 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENSHALL / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RODNEY HENSHALL / 06/04/2010

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MATTHEW HENSHALL / 06/04/2010

View Document

22/06/0922 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/04/0910 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: VICTORIA STATION HOUSE 191 VICTORIA STREET LONDON SW1E 5NE

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/04/9318 April 1993 SECRETARY RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 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