RETROSPECTION SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Secretary's details changed for Mr Stephen Peter Bottomley on 2023-10-01 |
14/10/2314 October 2023 | Registered office address changed from 1 Redwood Orton Longueville Peterborough PE2 7DU England to 16 Otters Way Hampton Water Peterborough Cambridgeshire PE7 8TX on 2023-10-14 |
14/10/2314 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
14/10/2314 October 2023 | Director's details changed for Mr Stephen Peter Bottomley on 2023-10-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
03/10/213 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
04/07/214 July 2021 | Registered office address changed from Fwd Accounts Ltd 7 Forbes Business Centre Kempson Way Bury St. Edmunds IP32 7AR England to 1 Redwood Orton Longueville Peterborough PE2 7DU on 2021-07-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | SECRETARY APPOINTED MR STEPHEN PETER BOTTOMLEY |
18/02/1818 February 2018 | APPOINTMENT TERMINATED, SECRETARY KPSK ACCOUNTS & TAX LIMITED |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
26/10/1526 October 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KPSK ACCOUNTS & TAX LIMITED / 30/09/2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 REDWOOD ORTON LONGUEVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 8DU UNITED KINGDOM |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 REDWOOD ORTON LONGUEVILLE PETERBOROUGH PE2 7DU |
04/04/154 April 2015 | REGISTERED OFFICE CHANGED ON 04/04/2015 FROM 38 ST. JUDITHS LANE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5XE |
04/04/154 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
04/04/154 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BOTTOMLEY / 04/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BOTTOMLEY / 04/07/2014 |
08/04/148 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BOTTOMLEY / 28/03/2010 |
26/04/1026 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER ROBERT CLARK / 28/03/2010 |
26/04/1026 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KPSK ACCOUNTS & TAX LIMITED / 28/03/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
15/04/0815 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | LOCATION OF DEBENTURE REGISTER |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 1 LANGHAM GRANGE, LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE |
14/04/0814 April 2008 | LOCATION OF REGISTER OF MEMBERS |
16/11/0716 November 2007 | SECRETARY RESIGNED |
02/11/072 November 2007 | NEW SECRETARY APPOINTED |
04/04/074 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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