SOFTWARE SPECTRUM (UK) LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Change of details for Insight Direct (Uk) Limited as a person with significant control on 2024-06-10

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

01/07/241 July 2024 Registered office address changed from Technology Building, Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor, St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-07-01

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FENTON

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

31/12/1031 December 2010 SAIL ADDRESS CREATED

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JETINDERPAL SINGH GOLIA / 30/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
MALLARD HOUSE
PEREGRINE BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 7DL

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RE SEC APPT AND TERM 17/11/05

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
100 LEMAN STREET
LONDON
E1 8EU

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED
12/12/99

View Document

17/02/0417 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED
CORPSOFT LIMITED
CERTIFICATE ISSUED ON 23/09/02

View Document

12/08/0212 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

25/03/0225 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/07/015 July 2001 NC INC ALREADY ADJUSTED
05/01/01

View Document

05/07/015 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 NC INC ALREADY ADJUSTED
12/12/99

View Document

05/07/015 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/018 January 2001 COMPANY NAME CHANGED
CORPORATE SOFTWARE & TECHNOLOGY
LIMITED
CERTIFICATE ISSUED ON 08/01/01

View Document

04/01/014 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/11/9913 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9913 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/06/9716 June 1997 COMPANY NAME CHANGED
CORPORATE SOFTWARE LIMITED
CERTIFICATE ISSUED ON 16/06/97

View Document

21/04/9721 April 1997 AMENDING 883

View Document

21/04/9721 April 1997 AMENDING 882 500 @ 1P - 101296

View Document

16/04/9716 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 CONVERSION SHARES 31/12/95

View Document

20/12/9620 December 1996 ALTER MEM AND ARTS 31/12/95

View Document

20/12/9620 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/95

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

24/01/9624 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/12/9513 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/9531 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/946 September 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED
INTERNATIONAL SOFTWARE LIMITED
CERTIFICATE ISSUED ON 01/07/94

View Document

29/03/9429 March 1994 ALTER MEM AND ARTS 16/03/94

View Document

29/03/9429 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM:
ALDWYCH HOUSE
ALDWYCH
LONDON
WC2B 4JP

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 LOCATION OF DEBENTURE REGISTER

View Document

13/01/9213 January 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8621 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/06/8614 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8528 November 1985 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