Advanced company searchLink opens in new window

PRIVATE SOFTWARE LIMITED

Company number 04458815

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)
13 May 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Dec 2023 AD01 Registered office address changed from First Floor, Units 3/4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW England to 107 Cheapside London EC2V 6DN on 4 December 2023
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
15 May 2023 MR01 Registration of charge 044588150001, created on 12 May 2023
22 Mar 2023 AP01 Appointment of Mr Mark Grafton as a director on 20 February 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
02 Feb 2023 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 30 November 2022
02 Feb 2023 TM01 Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 AP01 Appointment of Mr Gerard John Gualtieri as a director on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Joshua David Barling as a director on 30 November 2022
08 Dec 2022 PSC07 Cessation of Kay Joanna Barling as a person with significant control on 30 November 2022
08 Dec 2022 PSC07 Cessation of Joshua David Barling as a person with significant control on 30 November 2022
08 Dec 2022 PSC07 Cessation of Christopher David Barling as a person with significant control on 30 November 2022
08 Dec 2022 AP01 Appointment of Mr Joshua Rowe as a director on 30 November 2022
01 Sep 2022 SH03 Purchase of own shares.
21 Mar 2022 AD01 Registered office address changed from 1 Emperor Way 1 Emperor Way Exeter Business Park Exeter EX1 3QS England to First Floor, Units 3/4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 21 March 2022
03 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
21 Feb 2022 PSC04 Change of details for Mr Christopher David Barling as a person with significant control on 31 January 2022