Advanced company searchLink opens in new window

BLACK DUCK SOFTWARE EUROPE LIMITED

Company number 06126062

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)
06 Jun 2014 CH01 Director's details changed for Kenneth Goldman on 6 June 2014
05 Jun 2014 AP01 Appointment of Mr. Norman Louis Shipley as a director
04 Jun 2014 TM01 Termination of appointment of Timothy Yeaton as a director
08 May 2014 CH04 Secretary's details changed for Nair Commercial Services Limited on 7 May 2014
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
28 Aug 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AUD Auditor's resignation
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
18 Nov 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AP01 Appointment of Mr Matthew Howard Jacobs as a director
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 TM01 Termination of appointment of Russelll Rodrigues as a director
25 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Kenneth Goldman on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Russelll Rodrigues on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Mr Timothy Bentley Yeaton on 1 October 2009
23 Feb 2010 CH04 Secretary's details changed for Nair Commercial Services Limited on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
19 Jun 2009 288a Director appointed mr timothy bentley yeaton
19 Jun 2009 288b Appointment terminated director douglas levin
09 Mar 2009 363a Return made up to 23/02/09; full list of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from c/o nair & co LIMITED whitefriars lewins mead bristol BS1 2NT