- Company Overview for PUBLIC SECTOR SOFTWARE LIMITED (02453664)
- Filing history for PUBLIC SECTOR SOFTWARE LIMITED (02453664)
- People for PUBLIC SECTOR SOFTWARE LIMITED (02453664)
- Charges for PUBLIC SECTOR SOFTWARE LIMITED (02453664)
- More for PUBLIC SECTOR SOFTWARE LIMITED (02453664)
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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
03 Feb 2014 | AP01 | Appointment of Mrs Sarah Louise Bull as a director | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for David Ronald Gent on 11 May 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for David Ronald Gent on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mary Teresa Curran on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Trevor Kenneth Baker on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Margaret Melanie Baker on 1 October 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
01 Jun 2009 | 88(2) | Ad 23/03/09\gbp si 5195@0.01=51.95\gbp ic 1682.43/1734.38\ | |
30 Mar 2009 | 288b | Appointment terminated director barry sprules |