Advanced company searchLink opens in new window

CPL SOFTWARE LIMITED

Company number SC370241

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)
01 Feb 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Mar 2024 AP01 Appointment of Mrs Helen Louise Doyle as a director on 12 March 2024
13 Mar 2024 AP01 Appointment of Frances Helen Megson as a director on 12 March 2024
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 1.01
13 Nov 2023 SH08 Change of share class name or designation
13 Nov 2023 SH02 Sub-division of shares on 1 November 2023
13 Nov 2023 MA Memorandum and Articles of Association
10 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 01/11/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 TM01 Termination of appointment of Crawford Burns as a director on 8 August 2023
01 Jun 2023 AP01 Appointment of Mr Crawford Burns as a director on 25 May 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2023 MA Memorandum and Articles of Association
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Mr Brian John Welsh on 15 February 2022
15 Feb 2022 PSC04 Change of details for Mr Brian John Welsh as a person with significant control on 15 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland to Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 2 March 2020