- Company Overview for FINANCIAL SOFTWARE LIMITED (02959347)
- Filing history for FINANCIAL SOFTWARE LIMITED (02959347)
- People for FINANCIAL SOFTWARE LIMITED (02959347)
- Charges for FINANCIAL SOFTWARE LIMITED (02959347)
- More for FINANCIAL SOFTWARE LIMITED (02959347)
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 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
15 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
09 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Jul 2016 | MR04 | Satisfaction of charge 029593470002 in full | |
24 Jun 2016 | MA | Memorandum and Articles of Association | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | MR01 | Registration of charge 029593470003, created on 8 June 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN to 3rd Floor 21 Great Winchester Street London EC2N 2JA on 13 April 2016 | |
28 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
16 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
26 Apr 2014 | MR01 | Registration of charge 029593470002 | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | TM01 | Termination of appointment of Imran Khan as a director | |
24 Apr 2014 | TM02 | Termination of appointment of Andrew Pirrie as a secretary | |
24 Apr 2014 | TM01 | Termination of appointment of Andrew Pirrie as a director | |
24 Apr 2014 | AP01 | Appointment of Kenneth Arthur Gillingham as a director | |
15 Apr 2014 | AP03 | Appointment of Ms Zuzana Chroma as a secretary | |
08 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Mr David Mark Pirrie on 14 November 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
16 Aug 2013 | MR04 | Satisfaction of charge 1 in full |