PRINCIPI SOFTWARE SERVICES LTD

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Current accounting period extended from 2021-04-30 to 2021-07-31

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAN CHARLES COLE / 08/04/2016

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES COLE / 02/05/2012

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 8 BEAUMONT CLOSE, LIVERTON NEWTON ABBOT DEVON TQ12 6UR

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY JULIE COLE

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES COLE / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 9 BROADMEADOW AVENUE EXETER EX4 1JQ

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information