OLYMPIAN SOFTWARE LIMITED

Company Documents

DateDescription
06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

04/01/154 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENSER MICHAEL POULTNEY / 18/10/2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM ENDERSLEY WELTON ROAD BADSTOCK BATH NORTH EAST SOMERSET BA3 3UD

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/03/108 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENSER MICHAEL POULTNEY / 08/03/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 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