TAS SOFTWARE LIMITED

Company Documents

DateDescription
15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/06/2315 June 2023 Return of final meeting in a members' voluntary winding up

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/04/225 April 2022 Statement of capital on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

28/07/2128 July 2021 Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

28/07/2128 July 2021 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2021-07-28

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

26/07/2126 July 2021 Change of details for Sage (Uk) Ltd as a person with significant control on 2021-07-26

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS SARAH JANE ROLLS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA MCDONOUGH

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS JULIA MCDONOUGH

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECOND FILING OF TM02 FOR MIRANDA CRAIG

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MRS MOHOR ROY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE VAUGHAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADIN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ADAM MARK RICHARD PARKER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK PARRY

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARCIA VAUGHAN

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MIRANDA CRAIG

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PARRY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK DE GREEF

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADIN / 01/10/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED VICTORIA LOUISE BRADIN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLATTERY

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MARK PARRY

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED BRENDAN PETER FLATTERY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

16/06/1116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/06/0714 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 REREG PLC-PRI 10/05/07

View Document

14/06/0714 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 29 EAST STREET EPSOM SURREY KT17 1BS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/09/982 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED MEGATECH SOFTWARE PLC CERTIFICATE ISSUED ON 28/08/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 111 113 WANDSWORTH HIGH STREET LONDON SW18 4HY

View Document

02/12/962 December 1996 £ NC 500000/5000000 18/1

View Document

02/12/962 December 1996 ALTER MEM AND ARTS 18/11/96

View Document

02/12/962 December 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/12/962 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 18/11/96

View Document

29/11/9629 November 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/11/9629 November 1996 AUDITORS' REPORT

View Document

29/11/9629 November 1996 AUDITORS' STATEMENT

View Document

29/11/9629 November 1996 BALANCE SHEET

View Document

29/11/9629 November 1996 £ NC 1000/500000 18/11/96

View Document

29/11/9629 November 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 NEW SECRETARY APPOINTED

View Document

08/05/948 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

03/12/923 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/921 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 15/08/85; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

24/12/7424 December 1974 CERTIFICATE OF INCORPORATION

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