Advanced company searchLink opens in new window

FINANCIAL SOFTWARE LIMITED

Company number 02959347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 360
16 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 360
26 Apr 2014 MR01 Registration of charge 029593470002
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 360
16 Aug 2013 MR04 Satisfaction of charge 1 in full