- Company Overview for CRS SOFTWARE LIMITED (05987708)
- Filing history for CRS SOFTWARE LIMITED (05987708)
- People for CRS SOFTWARE LIMITED (05987708)
- More for CRS SOFTWARE LIMITED (05987708)
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) |
---|---|---|---|
09 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from 105 Blanchland Circle Monkston Milton Keynes Buckinghamshire MK10 9DR to C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 14 July 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Simon Goldsmith as a director | |
09 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
22 Sep 2010 | AP01 | Appointment of Mr Kevin Hughes as a director | |
08 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
29 Apr 2010 | AP01 | Appointment of Mr Simon James Goldsmith as a director | |
10 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
10 Dec 2009 | CH04 | Secretary's details changed for Perceptive Accounting Limited on 10 December 2009 | |
21 Jul 2009 | 288a | Secretary appointed perceptive accounting LIMITED | |
21 Jul 2009 | 288b | Appointment terminated secretary intonica LTD | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from active house, the old granary broughton milton keynes MK16 0HU | |
26 Jan 2009 | 363a | Return made up to 03/11/08; full list of members | |
22 Jan 2009 | AA | Accounts for a dormant company made up to 30 November 2008 |