NEXT GENERATION SOFTWARE LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR GARY IRVINE SHEPHERD / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IRVINE SHEPHERD / 24/11/2020

View Document

24/11/2024 November 2020 SECRETARY'S CHANGE OF PARTICULARS / GARY IRVINE SHEPHERD / 24/11/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARY IRVINE SHEPHERD / 29/06/2017

View Document

10/05/1910 May 2019 CESSATION OF WALTER HARRY PETER PAXTON RAWSON AS A PSC

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 CESSATION OF PATRIC JOHN KINSTREY AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF HORIZON CORPORATION LIMITED AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRIC KINSTREY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER RAWSON

View Document

24/04/1824 April 2018 CESSATION OF HORIZON CORPORATION LIMITED AS A PSC

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETHERAM

View Document

05/04/185 April 2018 01/07/17 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IRVINE SHEPHERD / 29/06/2017

View Document

29/06/1729 June 2017 SECRETARY'S CHANGE OF PARTICULARS / GARY IRVINE SHEPHERD / 29/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 292

View Document

01/11/161 November 2016 01/06/16 STATEMENT OF CAPITAL GBP 300

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR PATRIC JOHN KINSTREY

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED WALTER HARRY PETER PAXTON RAWSON

View Document

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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