RICHARD JACKSON (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
14/09/1714 September 2017 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

16/11/1216 November 2012 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

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SPENCER / 05/07/2012

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: GISTERED OFFICE CHANGED ON 13/07/2009 FROM 6 RENCLIFF AVENUE ROTHERHAM SOUTH YORKSHIRE S60 2RP

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SPENCER / 30/06/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SPENCER / 30/06/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SPENCER / 18/12/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM 5 WOODFOOT ROAD ROTHERHAM SOUTH YORKSHIRE S60 3DZ

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER JACKSON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD JACKSON

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MRS MARGARET JOANNE SPENCER

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR ANTHONY JOHN SPENCER

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: G OFFICE CHANGED 26/05/99 POST HOUSE 20 MARKET STREET GOLDTHORPE ROTHERHAM S63 9HA

View Document

25/04/9925 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/08/943 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: G OFFICE CHANGED 17/01/91 POST HOUSE 20 MARKET STREET GOLDTHORPE S.YORKS, S63 9HA

View Document

17/01/9117 January 1991 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: G OFFICE CHANGED 28/08/90 POST HOUSE 20 MARKET STREET GOLDTHORPE ROTHERHAM S63 9HA

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: G OFFICE CHANGED 09/08/90 314 ASKERN ROAD TOLL BAR BENTLEY, DONCASTER SOUTH YORKSHIRE, DN5 0QR

View Document

09/09/889 September 1988 WD 22/08/88 AD 29/07/88--------- � SI 98@1=98 � IC 2/100

View Document

23/08/8823 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/08/8818 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: G OFFICE CHANGED 09/08/88 2 BACHES STREET LONDON N1 6UB

View Document

05/08/885 August 1988 COMPANY NAME CHANGED FORCETARIF LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 120788

View Document

01/07/881 July 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