R & A SOFTWARE (SYSTEMS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/10/2430 October 2024 Appointment of Miss Rachel Claire Judge as a director on 2024-10-21

View Document

30/10/2430 October 2024 Appointment of Mrs Helen Hadfield as a director on 2024-10-21

View Document

13/08/2413 August 2024 Notification of Ra Information Systems Eot Ltd as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Registration of charge 022548520001, created on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Jonathan Simon Dabbs as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Robert Anthony Dabbs as a person with significant control on 2024-07-31

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/08/2330 August 2023 Notification of Annette Dabbs as a person with significant control on 2016-04-06

View Document

30/08/2330 August 2023 Notification of Jonathan Simon Dabbs as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

04/03/194 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/12/1431 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/12/1330 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE DABBS / 10/07/2012

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE DABBS / 06/01/2010

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON DABBS / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DABBS / 06/01/2010

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: BANK CHAMBERS 244 FULWOOD ROAD BROOMHILL SHEFFIELD S10 3BB

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: BANK CHAMBERS 244 FULWOOD ROAD BROOMHILL SHEFFIELD S10 3BB

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/8813 September 1988 WD 24/08/88 AD 04/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

25/07/8825 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 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