- Company Overview for PRIVATE SOFTWARE LIMITED (04458815)
- Filing history for PRIVATE SOFTWARE LIMITED (04458815)
- People for PRIVATE SOFTWARE LIMITED (04458815)
- Charges for PRIVATE SOFTWARE LIMITED (04458815)
- More for PRIVATE SOFTWARE LIMITED (04458815)
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 Feb 2022 | PSC04 | Change of details for Mr Joshua David Barling as a person with significant control on 31 January 2022 | |
21 Feb 2022 | CH01 | Director's details changed for Mr Joshua David Barling on 31 January 2022 | |
21 Feb 2022 | PSC04 | Change of details for Mrs Kay Joanna Barling as a person with significant control on 31 January 2022 | |
31 Aug 2021 | TM02 | Termination of appointment of Paul Lawrence as a secretary on 31 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS England to 1 Emperor Way 1 Emperor Way Exeter Business Park Exeter EX1 3QS on 20 March 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from C/O Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 1 October 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
25 Jun 2018 | PSC01 | Notification of Joshua David Barling as a person with significant control on 20 May 2018 | |
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 20 May 2018
|
|
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | TM01 | Termination of appointment of Philip Harold Stephen Rothwell as a director on 9 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Joshua David Barling as a director on 9 August 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
01 Feb 2016 | TM01 | Termination of appointment of Christopher Laurence Bray as a director on 31 December 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 17 August 2015 |