- Company Overview for SOFTWARE UNDERWRITING SYSTEMS LTD (04606657)
- Filing history for SOFTWARE UNDERWRITING SYSTEMS LTD (04606657)
- People for SOFTWARE UNDERWRITING SYSTEMS LTD (04606657)
- Charges for SOFTWARE UNDERWRITING SYSTEMS LTD (04606657)
- Insolvency for SOFTWARE UNDERWRITING SYSTEMS LTD (04606657)
- More for SOFTWARE UNDERWRITING SYSTEMS LTD (04606657)
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) |
---|---|---|---|
03 Aug 2015 | TM01 | Termination of appointment of Roger Snowden as a director on 31 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 | |
03 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Roger Snowden on 1 January 2014 | |
07 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
19 Dec 2012 | CH03 | Secretary's details changed for Mr Jonathan Webber on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Jason Peter Gandy on 19 December 2012 | |
26 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
27 May 2011 | AP03 | Appointment of Mr Jonathan Webber as a secretary | |
27 May 2011 | TM02 | Termination of appointment of Brian Trent as a secretary | |
09 May 2011 | AP01 | Appointment of Mr Jonathan Webber as a director | |
15 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Mr Roger Snowden on 30 November 2010 | |
07 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Jason Peter Gandy on 7 December 2009 | |
25 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |