QCODE 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
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

09/05/259 May 2025 Registered office address changed from PO Box Box 142 8 Church Street Inverness IV1 1EA Scotland to 8 Church Street Inverness IV1 1EA on 2025-05-09

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

13/06/2413 June 2024 Change of details for Ms Lyn Van Woerden as a person with significant control on 2024-06-03

View Document

13/06/2413 June 2024 Change of details for Mr John Bernhard Van Woerden as a person with significant control on 2024-06-03

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to PO Box Box 142 8 Church Street Inverness IV1 1EA on 2023-12-13

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from Pavilion 5 Fairways Business Park Inverness IV2 6AA Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2022-05-16

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Change of details for Mr John Bernhard Van Woerden as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Ms Lyn Van Woerden as a person with significant control on 2022-02-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/08/2126 August 2021 Notification of Lyn Van Woerden as a person with significant control on 2021-04-23

View Document

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM THE CLARK THOMSON BUILDING FAIRWAYS BUSINESS PARK INVERNESS IV2 6AA

View Document

18/01/1918 January 2019 Registered office address changed from , the Clark Thomson Building Fairways Business Park, Inverness, IV2 6AA to PO Box Box 142 8 Church Street Inverness IV1 1EA on 2019-01-18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BERNHARD VAN WOERDEN / 06/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNHARD VAN WOERDEN / 30/05/2014

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

10/09/1610 September 2016 APPOINTMENT TERMINATED, SECRETARY CAROL VAN WOERDEN

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Registered office address changed from , 25 Holm Dell Avenue, Inverness, IV2 4GW to PO Box Box 142 8 Church Street Inverness IV1 1EA on 2015-09-16

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 25 HOLM DELL AVENUE INVERNESS IV2 4GW

View Document

16/09/1516 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/08/1227 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNHARD VAN WOERDEN / 23/08/2010

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 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