MICRO PLUS 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
05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

07/01/257 January 2025 Appointment of Mr Sitthikard Auschavaranondha as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Mr Richard Duncan Jones as a director on 2025-01-06

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Appointment of Mrs Nina Rowley as a director on 2024-08-01

View Document

14/08/2414 August 2024 Director's details changed for Mr Korawad Chearavanont on 2024-08-01

View Document

14/08/2414 August 2024 Appointment of Mr Korawad Chearavanont as a director on 2024-08-01

View Document

14/08/2414 August 2024 Appointment of Mr Touchapon Kraisingkorn as a director on 2024-08-01

View Document

14/08/2414 August 2024 Appointment of Mr Keng Teik Koay as a director on 2024-08-01

View Document

13/08/2413 August 2024 Notification of Amity Corporation Ltd. as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Hilary Louisa Oliver as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Antonio Martino as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Shivender Dhillon as a person with significant control on 2024-07-31

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2000-01-01

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Resolutions

View Document

13/02/2413 February 2024 Director's details changed for Mr Antonio Martino on 2015-09-11

View Document

13/02/2413 February 2024 Director's details changed for Mr Antonio Martino on 2022-02-27

View Document

13/02/2413 February 2024 Change of details for Mr Antonio Martino as a person with significant control on 2022-02-27

View Document

13/02/2413 February 2024 Director's details changed for Mr Antonio Martino on 2015-09-11

View Document

13/02/2413 February 2024 Director's details changed for Mr Antonio Martino on 2015-09-11

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-04 with updates

View Document

01/02/231 February 2023 Director's details changed for Shivender Dhillon on 2023-01-04

View Document

01/02/231 February 2023 Change of details for Mrs Hilary Louisa Oliver as a person with significant control on 2023-01-04

View Document

01/02/231 February 2023 Change of details for Shivender Dhillon as a person with significant control on 2023-01-04

View Document

01/02/231 February 2023 Director's details changed for Mrs Hilary Louisa Oliver on 2023-01-04

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Change of details for Mr Antonio Martino as a person with significant control on 2016-04-06

View Document

22/02/2222 February 2022 Notification of Shivender Dhillon as a person with significant control on 2016-10-01

View Document

22/02/2222 February 2022 Notification of Hilary Louisa Oliver as a person with significant control on 2016-10-01

View Document

11/02/2211 February 2022 Change of details for Mr Antonio Martino as a person with significant control on 2022-02-11

View Document

25/01/2225 January 2022 Termination of appointment of Alison Martino as a director on 2021-10-31

View Document

25/01/2225 January 2022 Termination of appointment of Simon Whatley as a director on 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Satisfaction of charge 1 in full

View Document

13/07/2113 July 2021 Change of details for Mr Antonio Martino as a person with significant control on 2016-09-11

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP REGAN

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS HILARY LOUISA OLIVER

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP REGAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 DIRECTOR APPOINTED SHIVENDER DHILLON

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR PHILIP GEORGE REGAN

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED SIMON WHATLEY

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED CARL BORAMAN

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED RUSSELL COZENS

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 SECRETARY APPOINTED PHILIP GEORGE REGAN

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY SIMON WHATLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARTINO / 06/08/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MARTINO / 06/08/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/013 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 13 MASONS YARD ST JAMES LONDON SW1Y 6BU

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 S-DIV 13/10/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/08/9510 August 1995 RETURN MADE UP TO 06/08/95; CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET VICTORIA LONDON SW1W 9RB

View Document

27/08/9327 August 1993 SECRETARY RESIGNED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 Incorporation

View Document

06/08/936 August 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