SOFTWAREPARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/1914 October 2019 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

09/08/199 August 2019 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY A. HANIEL LTD

View Document

22/03/1922 March 2019 SECRETARY APPOINTED ROBERT MARCEL NIBBELINK

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / ROMANA EGERZBERGER / 20/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/08/1628 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 VT01 VOLUNTARY TRANSLATION

View Document

02/05/132 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIPL.-ING. JOERG EGRETZBERGER / 01/07/2011

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. HANIEL LTD / 01/07/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM BROOKFIELD DEPT R/O GRANGE ROAD WEST KIRBY WIRRAL CH48 4EQ UNITED KINGDOM

View Document

05/07/115 July 2011 DIRECTOR APPOINTED DIPL.-ING. JOERG EGRETZBERGER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN EGRETZBERGER

View Document

04/07/114 July 2011 COMPANY NAME CHANGED WOOMP LTD CERTIFICATE ISSUED ON 04/07/11

View Document

03/06/113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM DEPT R/O GROUND FLOOR 39A LEICESTER RD SALFORD MANCHESTER M7 4AS

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. HANIEL LTD / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EGRETZBERGER / 01/01/2010

View Document

23/06/1023 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. HANIEL LTD / 01/01/2010

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED BARIEL LTD CERTIFICATE ISSUED ON 24/10/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MARTIN EGRETZBERGER

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR A. METATHRON LTD

View Document

22/05/0822 May 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

22/05/0822 May 2008 ALTER MEMORANDUM 13/05/2008

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED A. METATHRON LTD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

19/05/0819 May 2008 SECRETARY APPOINTED A. HANIEL LTD

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information