GRAVITAS SOFTWARE DEVELOPMENT LIMITED
Company number 08015274
- Company Overview for GRAVITAS SOFTWARE DEVELOPMENT LIMITED (08015274)
- Filing history for GRAVITAS SOFTWARE DEVELOPMENT LIMITED (08015274)
- People for GRAVITAS SOFTWARE DEVELOPMENT LIMITED (08015274)
- More for GRAVITAS SOFTWARE DEVELOPMENT LIMITED (08015274)
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) |
---|---|---|---|
23 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
20 Feb 2024 | AD01 | Registered office address changed from 30 30 Brackley Road Heaton Chapel Stockport SK4 2RE England to 16 Redbrow Hollow Compstall Stockport SK6 5GF on 20 February 2024 | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Beehive Mill Jersey Street Manchester M4 6JG England to 30 30 Brackley Road Heaton Chapel Stockport SK4 2RE on 18 August 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
04 Apr 2022 | PSC07 | Cessation of John William Spencer as a person with significant control on 28 February 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of John William Spencer as a director on 28 February 2022 | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
19 Feb 2021 | AD01 | Registered office address changed from C/O Slade and Cooper Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE to Beehive Mill Jersey Street Manchester M4 6JG on 19 February 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
23 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
|