MAPSOFT COMPUTER 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
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Director's details changed for Mr Michael Anthony Peters on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom to Ealing Cross 85 Uxbridge Road London W5 5BW on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mr Michael Anthony Peters as a person with significant control on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 3, KINGS MARKET 74 FORE STREET KINGSBRIDGE DEVON TQ7 1PR UNITED KINGDOM

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PETERS / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PETERS / 16/06/2020

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE ACCOUNTING FACTORY WALLINGFORD ROAD KINGSBRIDGE DEVON TQ7 1NF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O MICHAEL PETERS HIGHER STADBURY AVETON GIFFORD KINGSBRIDGE DEVON TQ7 4PD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 5F SOUTH HAMS BUSINESS PARK KINGSBRIDGE DEVON TQ7 3QH UNITED KINGDOM

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PETERS / 17/06/2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PETERS

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE PETERS

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 11 CHURCH STREET KINGSBRIDGE DEVON TQ7 1BT

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 S366A DISP HOLDING AGM 24/03/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 40 NORTHBROOK STREET NEWBURY RG14 1HU

View Document

03/04/003 April 2000 S386 DISP APP AUDS 24/03/00

View Document

25/06/9925 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: THE TRIANGLE STATION ROAD NEWBURY BERKSHIRE RG14 7LP

View Document

29/08/9329 August 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92 FROM: 39 LONDON ROAD NEWBURY BERKSHIRE RG13 1JL

View Document

14/05/9214 May 1992 AUDITOR'S RESIGNATION

View Document

28/06/9128 June 1991 SECRETARY RESIGNED

View Document

20/06/9120 June 1991 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