- Company Overview for EMPLOYEE SHARE PLANS SOFTWARE LIMITED (05695947)
- Filing history for EMPLOYEE SHARE PLANS SOFTWARE LIMITED (05695947)
- People for EMPLOYEE SHARE PLANS SOFTWARE LIMITED (05695947)
- More for EMPLOYEE SHARE PLANS SOFTWARE LIMITED (05695947)
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) |
---|---|---|---|
29 Mar 2010 | CH01 | Director's details changed for Haci Murat Yaman on 2 February 2010 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from ess house, 45-47 tennyson road harold hill havering greater london RM3 7AH | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: ess house 45-47 tennyson road harold hill havering greater london RM3 7AH | |
05 Feb 2008 | 288c | Director's particulars changed | |
26 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
26 Jul 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/01/07 | |
12 Feb 2007 | 363a | Return made up to 02/02/07; full list of members | |
09 Aug 2006 | 288b | Director resigned | |
10 Mar 2006 | 288a | New secretary appointed;new director appointed | |
15 Feb 2006 | 88(2)R |
Ad 02/02/06--------- £ si 98@.01 £ ic 1/1
|
|
15 Feb 2006 | 288b | Director resigned | |
15 Feb 2006 | 288b | Secretary resigned | |
15 Feb 2006 | 288a | New director appointed | |
15 Feb 2006 | 288a | New director appointed | |
15 Feb 2006 | 287 | Registered office changed on 15/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB | |
02 Feb 2006 | NEWINC | Incorporation |