Advanced company searchLink opens in new window

REGUL8 SOFTWARE LIMITED

Company number 06412124

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)
19 Dec 2011 AD01 Registered office address changed from Crescent House Broad Street Bilston West Midlands WV14 0BZ England on 19 December 2011
04 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
04 Nov 2011 AD03 Register(s) moved to registered inspection location
04 Nov 2011 AD02 Register inspection address has been changed
15 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Mar 2011 TM02 Termination of appointment of Kenneth Rowlands as a secretary
03 Mar 2011 TM01 Termination of appointment of David Buckley as a director
18 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
15 Oct 2010 AD01 Registered office address changed from 128 Hardwick Road, Streetly Sutton Coldfield West Midlands B74 3DP on 15 October 2010
09 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Feb 2010 AP01 Appointment of Mr Robert Taylor as a director
17 Dec 2009 SH06 Cancellation of shares. Statement of capital on 17 December 2009
  • GBP 1,000
17 Dec 2009 SH03 Purchase of own shares.
29 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for David Buckley on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Lewis Robert Thompson on 29 October 2009
01 May 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Nov 2008 363a Return made up to 29/10/08; full list of members
21 Apr 2008 88(2) Ad 11/04/08\gbp si 250@1=250\gbp ic 1000/1250\
18 Apr 2008 123 Nc inc already adjusted 10/04/08
18 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Nov 2007 88(2)R Ad 15/11/07--------- £ si 998@1=998 £ ic 2/1000
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New secretary appointed
20 Nov 2007 288a New director appointed