YORK SOFTWARE ENGINEERING LIMITED

Company Documents

DateDescription
05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY KAREN MARSHALL

View Document

23/02/1223 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN MARSHALL

View Document

23/02/1123 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA MARSHALL / 22/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 22/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTNEY / 22/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM
C/O CSE INTERNATIONAL LTD
GLANFORD HOUSE
BELLWIN DRIVE, FLIXBOROUGH
SCUNTHORPE
DN15 8SN

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN MARSHALL / 05/02/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 05/02/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 05/02/2009

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTNEY / 13/10/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED KEITH MICHAEL DOWNING

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED KAREN MARSHALL

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BENNETT

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ALAN MCCARTNEY

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM:
GLANFORD HOUSE
BELLWIN DRIVE
FLIXBOROUGH
SCUNTHORPE DN15 8SN

View Document

24/03/0624 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 AUDITOR'S RESIGNATION

View Document

15/03/9915 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 NC INC ALREADY ADJUSTED
10/08/95

View Document

27/02/9627 February 1996 ADOPT MEM AND ARTS 10/08/95

View Document

27/02/9627 February 1996 ￯﾿ᄑ NC 12850/30850
10/08/

View Document

27/02/9627 February 1996 VARYING SHARE RIGHTS AND NAMES 10/08/95

View Document

27/02/9627 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/95

View Document

27/02/9627 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/95

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 ACCPT REPRT/AUD REMUN 11/08/94

View Document

18/12/9518 December 1995 ￯﾿ᄑ NC 1000/12850
11/08/94

View Document

18/12/9518 December 1995 ￯﾿ᄑ11850 11/08/94

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM:
THE UNIVERSITY OF YORK
HESLINGTON
YORK
YO1 5DD

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 AUDITOR'S RESIGNATION

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 01/07

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 RETURN MADE UP TO 05/02/95; 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

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/9316 September 1993 REDESIGNATION 26/08/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/01/91; CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED
DIGITMATE LIMITED
CERTIFICATE ISSUED ON 18/10/88

View Document

12/10/8812 October 1988 ALTER MEM AND ARTS 080888

View Document

28/07/8828 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