PROFESSIONAL SOFTWARE DESIGN LIMITED
Company number 01729565
- Company Overview for PROFESSIONAL SOFTWARE DESIGN LIMITED (01729565)
- Filing history for PROFESSIONAL SOFTWARE DESIGN LIMITED (01729565)
- People for PROFESSIONAL SOFTWARE DESIGN LIMITED (01729565)
- Charges for PROFESSIONAL SOFTWARE DESIGN LIMITED (01729565)
- More for PROFESSIONAL SOFTWARE DESIGN LIMITED (01729565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2018 | PSC04 | Change of details for Mrs Ceri Morgan as a person with significant control on 27 April 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Jan 2017 | MR01 |
Registration of a charge
|
|
07 Jan 2017 | MR01 | Registration of charge 017295650005, created on 6 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
03 Dec 2016 | MR01 | Registration of charge 017295650004, created on 2 December 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Stephen Anthony Jones on 24 June 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2014 | SH08 | Change of share class name or designation | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AD01 | Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 19 December 2013 | |
15 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
19 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders |