LOCUS SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegister inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

05/08/255 August 2025 NewRegister(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Satisfaction of charge 062100750002 in full

View Document

06/06/256 June 2025 Satisfaction of charge 062100750001 in full

View Document

04/06/254 June 2025 Notification of Navis Software Uk Limited as a person with significant control on 2025-05-30

View Document

04/06/254 June 2025 Cessation of John Christopher Squire as a person with significant control on 2025-05-30

View Document

04/06/254 June 2025 Appointment of Nirfaan Intikhab Ahamed as a director on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of John Squire as a director on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of Arthur Conrad Vonchek as a director on 2025-05-30

View Document

04/06/254 June 2025 Appointment of Mr Kirk Allen Knauff as a director on 2025-05-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Arthur Conrad Vonchek on 2024-09-30

View Document

23/08/2423 August 2024 Director's details changed for John Squire on 2024-08-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

25/04/2325 April 2023 Director's details changed for John Squire on 2023-04-20

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Registered office address changed from The Hub Fowler Avenue Suite 11a Farnborough Hampshire GU14 7JP England to 250 Fowler Avenue 2nd Floor Farnborough GU14 7JP on 2021-12-23

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

03/10/213 October 2021 Director's details changed for John Squire on 2021-10-01

View Document

05/08/215 August 2021 Registration of charge 062100750002, created on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BARR

View Document

16/07/1916 July 2019 SUBDIVIDED 26/06/2019

View Document

15/07/1915 July 2019 SUB-DIVISION 26/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SQUIRE / 26/02/2019

View Document

22/02/1922 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM THE HUB FOWLER AVENUE FARNBOROUGH GU14 7JF ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR ARTHUR VONCHEK

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062100750001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM TANGLEFOOT VICARAGE LANE THE BOURNE FARNHAM SURREY GU9 8HN ENGLAND

View Document

13/11/1613 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM BUCKLAND PLACE SOUTHAMPTON ROAD LYMINGTON HAMPSHIRE SO41 9GZ ENGLAND

View Document

04/05/164 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/01/161 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/09/1512 September 2015 REGISTERED OFFICE CHANGED ON 12/09/2015 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ

View Document

09/05/159 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SQUIRE / 26/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SQUIRE / 04/12/2013

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DINGLEY

View Document

21/01/1321 January 2013 30/04/12 PARTIAL EXEMPTION

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SQUIRE / 09/05/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR PETER CHARLES DINGLEY

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT 2 7 TYERS GATE LONDON SE1 3HX

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN SQUIRE

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HARVEY

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HARVEY

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SQUIRE / 12/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARR / 12/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MANSON HARVEY / 12/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HARVEY / 12/04/2010

View Document

15/06/1015 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 04/03/08

View Document

03/09/083 September 2008 GBP NC 1000/10000 04/03/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED KEVIN BARR

View Document

03/09/083 September 2008 DIRECTOR APPOINTED COLIN MANSON HARVEY

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HARVEY / 18/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: THE STABLES, 31E HARDWICKE ROAD REIGATE SURREY RH2 9HJ

View Document

12/04/0712 April 2007 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