LANDHAWK SOFTWARE SERVICES LIMITED
Company number 11973310
- Company Overview for LANDHAWK SOFTWARE SERVICES LIMITED (11973310)
- Filing history for LANDHAWK SOFTWARE SERVICES LIMITED (11973310)
- People for LANDHAWK SOFTWARE SERVICES LIMITED (11973310)
- More for LANDHAWK SOFTWARE SERVICES LIMITED (11973310)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
24 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 October 2023 | |
24 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
24 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
24 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
28 Feb 2024 | AP03 | Appointment of Mrs Ruth Paterson as a secretary on 28 February 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
05 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 October 2022 | |
05 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | |
05 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
05 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | |
16 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | |
16 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
01 Aug 2023 | AD01 | Registered office address changed from Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB United Kingdom to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA England to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023 | |
12 Oct 2022 | AP01 | Appointment of Mr David John Meaden as a director on 1 October 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Tim Hughes as a director on 1 October 2022 | |
11 Oct 2022 | AP01 | Appointment of Mr Anoop Kang as a director on 1 October 2022 | |
11 Oct 2022 | PSC07 | Cessation of Scott James Sullivan as a person with significant control on 1 October 2022 | |
11 Oct 2022 | PSC07 | Cessation of Tim Hughes as a person with significant control on 1 October 2022 | |
11 Oct 2022 | PSC02 | Notification of Idox Plc as a person with significant control on 1 October 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from Workshed Carriage Works London Street Swindon SN1 5DG United Kingdom to 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 11 October 2022 | |
05 Oct 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 October 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates |