MICRO PLUS 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 |
---|---|
05/09/255 September 2025 New | Full accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-04 with updates |
07/01/257 January 2025 | Appointment of Mr Sitthikard Auschavaranondha as a director on 2025-01-06 |
07/01/257 January 2025 | Appointment of Mr Richard Duncan Jones as a director on 2025-01-06 |
19/12/2419 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
27/11/2427 November 2024 | Group of companies' accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Resolutions |
21/08/2421 August 2024 | Memorandum and Articles of Association |
14/08/2414 August 2024 | Appointment of Mrs Nina Rowley as a director on 2024-08-01 |
14/08/2414 August 2024 | Director's details changed for Mr Korawad Chearavanont on 2024-08-01 |
14/08/2414 August 2024 | Appointment of Mr Korawad Chearavanont as a director on 2024-08-01 |
14/08/2414 August 2024 | Appointment of Mr Touchapon Kraisingkorn as a director on 2024-08-01 |
14/08/2414 August 2024 | Appointment of Mr Keng Teik Koay as a director on 2024-08-01 |
13/08/2413 August 2024 | Notification of Amity Corporation Ltd. as a person with significant control on 2024-07-31 |
13/08/2413 August 2024 | Cessation of Hilary Louisa Oliver as a person with significant control on 2024-07-31 |
13/08/2413 August 2024 | Cessation of Antonio Martino as a person with significant control on 2024-07-31 |
13/08/2413 August 2024 | Cessation of Shivender Dhillon as a person with significant control on 2024-07-31 |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2000-01-01 |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Memorandum and Articles of Association |
17/05/2417 May 2024 | Resolutions |
13/02/2413 February 2024 | Director's details changed for Mr Antonio Martino on 2015-09-11 |
13/02/2413 February 2024 | Director's details changed for Mr Antonio Martino on 2022-02-27 |
13/02/2413 February 2024 | Change of details for Mr Antonio Martino as a person with significant control on 2022-02-27 |
13/02/2413 February 2024 | Director's details changed for Mr Antonio Martino on 2015-09-11 |
13/02/2413 February 2024 | Director's details changed for Mr Antonio Martino on 2015-09-11 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-04 with updates |
01/02/231 February 2023 | Director's details changed for Shivender Dhillon on 2023-01-04 |
01/02/231 February 2023 | Change of details for Mrs Hilary Louisa Oliver as a person with significant control on 2023-01-04 |
01/02/231 February 2023 | Change of details for Shivender Dhillon as a person with significant control on 2023-01-04 |
01/02/231 February 2023 | Director's details changed for Mrs Hilary Louisa Oliver on 2023-01-04 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
24/02/2224 February 2022 | Change of details for Mr Antonio Martino as a person with significant control on 2016-04-06 |
22/02/2222 February 2022 | Notification of Shivender Dhillon as a person with significant control on 2016-10-01 |
22/02/2222 February 2022 | Notification of Hilary Louisa Oliver as a person with significant control on 2016-10-01 |
11/02/2211 February 2022 | Change of details for Mr Antonio Martino as a person with significant control on 2022-02-11 |
25/01/2225 January 2022 | Termination of appointment of Alison Martino as a director on 2021-10-31 |
25/01/2225 January 2022 | Termination of appointment of Simon Whatley as a director on 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Satisfaction of charge 1 in full |
13/07/2113 July 2021 | Change of details for Mr Antonio Martino as a person with significant control on 2016-09-11 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | APPOINTMENT TERMINATED, SECRETARY PHILIP REGAN |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | DIRECTOR APPOINTED MRS HILARY LOUISA OLIVER |
14/07/1714 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REGAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/08/1419 August 2014 | DIRECTOR APPOINTED SHIVENDER DHILLON |
13/08/1413 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR APPOINTED MR PHILIP GEORGE REGAN |
17/07/1417 July 2014 | DIRECTOR APPOINTED SIMON WHATLEY |
17/07/1417 July 2014 | DIRECTOR APPOINTED CARL BORAMAN |
17/07/1417 July 2014 | DIRECTOR APPOINTED RUSSELL COZENS |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | SECRETARY APPOINTED PHILIP GEORGE REGAN |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON WHATLEY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/09/123 September 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARTINO / 06/08/2010 |
09/08/109 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MARTINO / 06/08/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/08/088 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/09/0712 September 2007 | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/08/0423 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/08/0423 August 2004 | NEW DIRECTOR APPOINTED |
12/08/0412 August 2004 | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | NEW SECRETARY APPOINTED |
17/07/0317 July 2003 | SECRETARY RESIGNED |
27/06/0327 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/08/0213 August 2002 | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
03/09/013 September 2001 | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | NEW SECRETARY APPOINTED |
07/08/017 August 2001 | DIRECTOR RESIGNED |
07/08/017 August 2001 | SECRETARY RESIGNED |
11/08/0011 August 2000 | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS |
01/08/001 August 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
11/11/9911 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS |
19/07/9919 July 1999 | REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 13 MASONS YARD ST JAMES LONDON SW1Y 6BU |
19/07/9919 July 1999 | DIRECTOR RESIGNED |
31/01/9931 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
18/08/9818 August 1998 | RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS |
29/01/9829 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
24/10/9724 October 1997 | RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS |
24/10/9724 October 1997 | S-DIV 13/10/97 |
01/11/961 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
29/08/9629 August 1996 | RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS |
23/01/9623 January 1996 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
10/08/9510 August 1995 | RETURN MADE UP TO 06/08/95; CHANGE OF MEMBERS |
05/06/955 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
22/08/9422 August 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
28/07/9428 July 1994 | RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS |
10/09/9310 September 1993 | NEW DIRECTOR APPOINTED |
02/09/932 September 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
27/08/9327 August 1993 | REGISTERED OFFICE CHANGED ON 27/08/93 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET VICTORIA LONDON SW1W 9RB |
27/08/9327 August 1993 | SECRETARY RESIGNED |
27/08/9327 August 1993 | DIRECTOR RESIGNED |
25/08/9325 August 1993 | NEW DIRECTOR APPOINTED |
25/08/9325 August 1993 | NEW SECRETARY APPOINTED |
25/08/9325 August 1993 | NEW DIRECTOR APPOINTED |
06/08/936 August 1993 | Incorporation |
06/08/936 August 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICRO PLUS SOFTWARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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