- 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) |
---|---|---|---|
02 Mar 2020 | AD01 | Registered office address changed from Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland to 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 2 March 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 87 st. Vincent Street Glasgow G2 5TF Scotland to Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF on 26 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
25 Oct 2018 | AP01 | Appointment of Mr William Campbell Mcilmoyle as a director on 25 October 2018 | |
23 Oct 2018 | MA | Memorandum and Articles of Association | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mr Brian John Welsh on 19 September 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Craig James Millar as a director on 12 August 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Rfl House Anderson Street Dunblane Perthshire FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-01
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders |