WELCOM SOFTWARE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN CROWLEY

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN WELCH / 02/02/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/11/102 November 2010 SECRETARY APPOINTED MS SUSAN CROWLEY

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HARE

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY ROSS FERGUSON

View Document

22/01/0922 January 2009 SECRETARY APPOINTED STEVEN HARE

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN CORP

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 COMPANY NAME CHANGED WELCOM SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

01/02/071 February 2007 COMPANY NAME CHANGED WELCOM SOFTWARE SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 01/02/07

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: WELCOM HOUSE, HARTWITH WAY, HARROGATE, NORTH YORKSHIRE HG3 2XA

View Document

25/06/0525 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/0531 March 2005 REREG PLC-PRI 15/03/05

View Document

31/03/0531 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/0531 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RE SECTION 394

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/06/9922 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED DIGITAL DYNAMICS PLC CERTIFICATE ISSUED ON 11/12/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

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

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 AUDITORS' REPORT

View Document

12/06/8912 June 1989 AUDITORS' STATEMENT

View Document

12/06/8912 June 1989 BALANCE SHEET

View Document

12/06/8912 June 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/06/8912 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/06/8912 June 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/06/8912 June 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/06/8912 June 1989 REREGISTRATION PRI-PLC 080589

View Document

24/05/8924 May 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: 17 VICTORIA AVENUE, HARROGATE, YORKS, HG1 5RD

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/01/8925 January 1989 NO AMOUNTED SPECIFIED 24/11/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: 4 PRINCES SQUARE, HARROGATE, HG1 1LX

View Document

27/10/7827 October 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/78

View Document

07/08/787 August 1978 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