- 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) |
---|---|---|---|
25 Jan 2013 | CH01 | Director's details changed for Mr Brian John Welsh on 17 December 2012 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mr Craig James Millar on 23 June 2011 | |
23 Jun 2011 | AD01 | Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 23 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Brian John Welsh on 1 April 2011 | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 11 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Brian John Welsh on 1 December 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 4 January 2011 | |
04 Jan 2011 | AP01 | Appointment of Mr Craig James Millar as a director | |
04 Jan 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 | |
17 Dec 2009 | NEWINC |
Incorporation
|