- Company Overview for CPL SOFTWARE LIMITED (SC370241)
- Filing history for CPL SOFTWARE LIMITED (SC370241)
- People for CPL SOFTWARE LIMITED (SC370241)
- More for CPL SOFTWARE LIMITED (SC370241)
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
|
|
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
|
|
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
|
|
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 |