Richmond
TW9 2QE
Director Name | Mr Jeffery Surges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2022(33 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Peter Robert Burlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Secretary Name | Mrs Lesley Burlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 years after company formation) |
Appointment Duration | 17 years (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fallows End 17 Station Road Swinderby Lincoln Lincolnshire LN6 9LY |
Director Name | Mrs Lesley Burlow |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Secretary Name | Rita Ann Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(11 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | 7 Bassingham Road Thurlby Lincoln Lincolnshire LN5 9EQ |
Director Name | Neil Everatt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(20 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nibley House Low Moor Road Lincoln Lincolnshire LN6 3JY |
Director Name | Rita Ann Nicoll |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nibley House Low Moor Road Lincoln Lincolnshire LN6 3JY |
Director Name | Mr Darren Richard Newton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2020) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Secretary Name | Mr Peter Robert Burlow |
---|---|
Status | Resigned |
Appointed | 06 July 2011(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | Nibley House Low Moor Road Doddington Road Lincoln LN6 3JY |
Secretary Name | Mrs Nora Bridget Frecklington |
---|---|
Status | Resigned |
Appointed | 13 March 2012(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Nibley House Low Moor Road Doddington Road Lincoln LN6 3JY |
Director Name | Ms Adele Jane Briggs |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(23 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2018) |
Role | Director Of Corporate Communications |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Director Name | Ms Deborah Louise Saunby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(23 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2020) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Secretary Name | Mr Andrew Jackson |
---|---|
Status | Resigned |
Appointed | 08 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Director Name | Mr Andrew Jackson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Director Name | Mr Andrew Graham Shettle |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Director Name | Mr Anthony Charles Sherwin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Director Name | Mr Jonathan Patrick Teer |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Director Name | Mr Adam David Bamford |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2020) |
Role | Expedite Services Director |
Country of Residence | England |
Correspondence Address | Nibley House Low Moor Road Lincoln LN6 3JY |
Director Name | Mr Ryan Friedman Atlas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2020(31 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Christopher James Nicholas Hawkins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2022) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Website | www.software-europe.com/ |
---|---|
Email address | [email protected] |
Telephone | 01522 881300 |
Telephone region | Lincoln |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £217,909 |
Cash | £352,494 |
Current Liabilities | £1,998,547 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: Peter Robert Burlow and Lesley Burlow Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a nibley house, low moor road, doddington road, lincoln fixed and floating charge over the undertaking and all property and assets present and future, all present and future rights, licences, guarantees,rents, deposits, contracts,covenants and warranties, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 March 2000 | Delivered on: 10 March 2000 Satisfied on: 20 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a nibley house low moor road lincoln t/nos.LL136404 and LL116235.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 November 1999 | Delivered on: 1 December 1999 Satisfied on: 20 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 September 1998 | Delivered on: 16 October 1998 Satisfied on: 20 August 2008 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hproperty k/a land at pioneer way doddington road lincoln t/n's LL128915 and part LL6935 being adjacent to nibbley house low moor road doddington lincoln LN6 3TY together with all buildings erections fixtures fittings and fixed plant and machinery amd materials thereon, the goodwill of the business and full benefit of all licences.... See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 18 November 1997 Satisfied on: 20 August 2008 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in accordance with the commercial mortgage conditions. Particulars: F/H plot 1 pioneer way doddington road lincoln t/n's LL128915 and LL6935 together with all buildings erections fixtures fittings fixed plant and machinery thereon, the goodwill of the business, full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 21 November 1996 Satisfied on: 20 August 2008 Persons entitled: Norwich & Peterborough Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future on a full indemnity basis. Fully Satisfied |
30 December 1994 | Delivered on: 4 January 1995 Satisfied on: 20 August 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land on the south-west side of doddington road, lincoln together with all buildings fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
30 December 1994 | Delivered on: 4 January 1995 Satisfied on: 20 August 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all the undertaking property and assets of the company. Fully Satisfied |
23 August 1989 | Delivered on: 31 August 1989 Satisfied on: 15 December 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2021 | Appointment of Mr Christopher James Nicholas Hawkins as a director on 2 February 2021 (2 pages) |
---|---|
11 January 2021 | Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages) |
6 January 2021 | Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
13 November 2020 | Termination of appointment of Ryan Friedman Atlas as a director on 1 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Ryan Friedman Atlas as a director on 1 October 2020 (2 pages) |
15 October 2020 | Satisfaction of charge 9 in full (2 pages) |
15 October 2020 | Appointment of Mr Nicholas Stephen Wilson as a director on 1 October 2020 (2 pages) |
14 October 2020 | Appointment of Mr Jonathan James Harston as a director on 1 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Lesley Burlow as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Darren Richard Newton as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Adam David Bamford as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Deborah Louise Saunby as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Peter Robert Burlow as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Jonathan Patrick Teer as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Neil Everatt as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Andrew Graham Shettle as a director on 1 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Anthony Charles Sherwin as a director on 1 October 2020 (1 page) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
23 April 2019 | Appointment of Mr Adam David Bamford as a director on 17 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
13 March 2019 | Director's details changed for Mr Peter Robert Burlow on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mrs Lesley Burlow on 13 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Jonathan Patrick Teer as a director on 24 January 2019 (2 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 November 2018 | Change of details for Selenity Limited as a person with significant control on 21 July 2017 (2 pages) |
24 October 2018 | Termination of appointment of Adele Jane Briggs as a director on 24 October 2018 (1 page) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Termination of appointment of Andrew Jackson as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Anthony Charles Sherwin as a director on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Andrew Jackson as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Andrew Jackson as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Andrew Jackson as a director on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Anthony Charles Sherwin as a director on 21 December 2017 (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Change of name notice (2 pages) |
21 July 2017 | Change of name notice (2 pages) |
21 July 2017 | Resolutions
|
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Appointment of Mr Andrew Graham Shettle as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Andrew Graham Shettle as a director on 26 August 2016 (2 pages) |
24 March 2016 | Appointment of Andrew Jackson as a director (2 pages) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from Nibley House Low Moor Road Doddington Road Lincoln LN6 3JY to Nibley House Low Moor Road Lincoln LN6 3JY on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from Nibley House Low Moor Road Doddington Road Lincoln LN6 3JY to Nibley House Low Moor Road Lincoln LN6 3JY on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Andrew Jackson as a director (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Director's details changed for Ms Deborah Louise Saunby on 17 November 2014 (2 pages) |
29 May 2015 | Director's details changed for Ms Deborah Louise Saunby on 17 November 2014 (2 pages) |
18 May 2015 | Appointment of Mr Andrew Jackson as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Andrew Jackson as a director on 18 May 2015 (2 pages) |
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Appointment of Mr Andrew Jackson as a secretary on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Nora Bridget Frecklington as a secretary on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Nora Bridget Frecklington as a secretary on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Nora Bridget Frecklington as a secretary on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Andrew Jackson as a secretary on 8 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Jackson as a secretary on 8 August 2014 (2 pages) |
2 April 2014 | Director's details changed for Neil Everatt on 1 September 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Darren Richard Newton on 1 September 2013 (2 pages) |
2 April 2014 | Director's details changed for Neil Everatt on 1 September 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Darren Richard Newton on 1 September 2013 (2 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Darren Richard Newton on 1 September 2013 (2 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Neil Everatt on 1 September 2013 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
19 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Appointment of Ms Deborah Saunby as a director (2 pages) |
10 May 2012 | Appointment of Ms Adele Briggs as a director (2 pages) |
10 May 2012 | Appointment of Ms Deborah Saunby as a director (2 pages) |
10 May 2012 | Appointment of Ms Adele Briggs as a director (2 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Mrs Nora Bridget Frecklington as a secretary (1 page) |
13 March 2012 | Termination of appointment of Peter Burlow as a secretary (1 page) |
13 March 2012 | Termination of appointment of Peter Burlow as a secretary (1 page) |
13 March 2012 | Appointment of Mrs Nora Bridget Frecklington as a secretary (1 page) |
21 July 2011 | Change of share class name or designation (2 pages) |
21 July 2011 | Sub-division of shares on 5 July 2011 (5 pages) |
21 July 2011 | Change of share class name or designation (2 pages) |
21 July 2011 | Sub-division of shares on 5 July 2011 (5 pages) |
21 July 2011 | Sub-division of shares on 5 July 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Appointment of Mr Peter Robert Burlow as a secretary (1 page) |
7 July 2011 | Appointment of Mr Peter Robert Burlow as a secretary (1 page) |
6 July 2011 | Termination of appointment of Rita Nicoll as a secretary (1 page) |
6 July 2011 | Termination of appointment of Rita Nicoll as a director (1 page) |
6 July 2011 | Termination of appointment of Rita Nicoll as a director (1 page) |
6 July 2011 | Termination of appointment of Rita Nicoll as a secretary (1 page) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Rita Ann Nicoll on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Neil Everatt on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Rita Ann Nicoll on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Neil Everatt on 14 March 2011 (2 pages) |
12 January 2011 | Appointment of Mr Darren Richard Newton as a director (2 pages) |
12 January 2011 | Appointment of Mr Darren Richard Newton as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mrs Lesley Burlow on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Lesley Burlow on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Peter Robert Burlow on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Peter Robert Burlow on 18 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Appointment of Rita Ann Nicoll as a director (3 pages) |
2 November 2009 | Appointment of Neil Everatt as a director (3 pages) |
2 November 2009 | Appointment of Neil Everatt as a director (3 pages) |
2 November 2009 | Appointment of Rita Ann Nicoll as a director (3 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Appointment terminated secretary lesley burlow (1 page) |
16 April 2008 | Secretary appointed rita ann nicoll (2 pages) |
16 April 2008 | Appointment terminated secretary lesley burlow (1 page) |
16 April 2008 | Secretary appointed rita ann nicoll (2 pages) |
12 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
16 October 2007 | Return made up to 05/03/07; full list of members (3 pages) |
16 October 2007 | Return made up to 05/03/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members (5 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members (5 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 March 2001 | Return made up to 13/03/01; full list of members
|
6 March 2001 | Return made up to 13/03/01; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members
|
17 March 2000 | Return made up to 13/03/00; full list of members
|
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 March 1998 | Return made up to 13/03/98; no change of members
|
13 March 1998 | Return made up to 13/03/98; no change of members
|
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
20 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: landmere house 22 landmere grove lincoln LN6 0PD (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: landmere house 22 landmere grove lincoln LN6 0PD (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: software europe LTD nibley house,low moor road doddington road lincoln LN6 3JY (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: software europe LTD nibley house,low moor road doddington road lincoln LN6 3JY (1 page) |
29 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
3 April 1995 | Return made up to 13/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 13/03/95; full list of members (6 pages) |
26 March 1993 | Return made up to 13/03/93; no change of members
|
26 March 1993 | Return made up to 13/03/93; no change of members
|
7 June 1991 | Return made up to 13/03/91; no change of members (6 pages) |
7 June 1991 | Return made up to 13/03/91; no change of members (6 pages) |
11 February 1991 | Return made up to 31/08/90; full list of members (5 pages) |
11 February 1991 | Return made up to 31/08/90; full list of members (5 pages) |
7 September 1989 | Wd 29/08/89 ad 10/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1989 | Wd 29/08/89 ad 10/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1989 | Memorandum and Articles of Association (12 pages) |
25 May 1989 | Memorandum and Articles of Association (12 pages) |
13 March 1989 | Incorporation (16 pages) |
13 March 1989 | Incorporation (16 pages) |