Company NameCPA Global Software Solutions (UK) Limited
DirectorsAndrew Graham Wright and Jaspal Kaur Chahal
Company StatusActive
Company Number03376094
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMs Dawn Heaney Kirkbride Logan Keeffe
StatusCurrent
Appointed21 August 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address70 St Mary Axe
London
EC3A 8BE
Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address70 St Mary Axe
London
EC3A 8BE
Director NameMs Jaspal Kaur Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address70 St Mary Axe
London
EC3A 8BE
Director NameStephen Richard Butler
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Megan Road Galston
New South Wales Nsw 2159
Australia
Foreign
Director NameAlan William Fisher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRmb 5401 Manor Hill Close
Holgate Nsw 2250 New South Wales
Australia
Foreign
Director NameMichael Fleming
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Couler Road
Wyoming New South Wales Nsw 2250
Australia
Foreign
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameStephen Richard Butler
NationalityAustralian
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Megan Road Galston
New South Wales Nsw 2159
Australia
Foreign
Secretary NameKaren Elizabeth Ritchie
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Oxford
OX3 0LZ
Director NameMr Peter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(7 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameThierry Visticot
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2004(7 years after company formation)
Appointment Duration4 months (resigned 30 September 2004)
RoleSoftware Specialist
Correspondence Address14 Rue Jean Mermoz
St Germain En Laye
Paris 78100
Foreign
Director NameMichael Anthony Shanahan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2008)
RoleAccountant
Correspondence Address11 Elizabeth Avenue
La Route Orange St Brelade
Jersey
Channel Islands
JE3 8GR
Secretary NameMr Christopher Michael Lintell
NationalityBritish
StatusResigned
Appointed07 March 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 West Park Apartments
La Route De St Aubin
St Helier
Jersey
JE2 3PZ
Director NameMr Christopher Michael Lintell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 West Park Apartments
La Route De St Aubin
St Helier
Jersey
JE2 3PZ
Director NameMr William Francis Fagan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish / Us (Dual)
StatusResigned
Appointed15 January 2010(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceJersey Channel Islands
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr John Francis Sidney Milsom
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCorporate Finance Director
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr Simon Linley Webster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(14 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 February 2021)
RoleBusiness Operations Director
Country of ResidenceChannel Islands
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr Gerard John Delaney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2014)
RoleGlobal Sales Director
Country of ResidenceJersey Channel Islands
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Alasdair Marnoch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2016)
RoleChief Financial Officer
Country of ResidenceJersey, Channel Islands
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2015)
RoleChief Executive Officer
Country of ResidenceJersey Channel Islands
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Toni Nijm
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 2016(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2020)
RoleChief Technology Officer
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr James Gordon Samson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2021)
RoleChief Operating Officer
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSuite 100, 3 Bride Court
London
EC4Y 8DU

Contact

Websitecpaglobal.com
Telephone028 41854056
Telephone regionNorthern Ireland

Location

Registered Address70 St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cpa Global Software Solutions Australia Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,093,205
Net Worth-£1,345,463
Cash£256,718
Current Liabilities£3,949,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

1 December 2021Delivered on: 8 December 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: • all assets and properties as further detailed in the instrument. • all rights, title and interest in the chargor’s intellectual property.
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: Wilmington Trust, National Association, as Collateral Agent

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: Bank of America, N.A., as Collateral Agent

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 5 March 2018
Persons entitled: Jefferies Finance Llc

Classification: A registered charge
Outstanding
9 February 2010Delivered on: 23 February 2010
Satisfied on: 10 May 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 October 2023Appointment of Mr Martin Leslie Reeves as a director on 30 September 2023 (2 pages)
11 October 2023Termination of appointment of Jaspal Kaur Chahal as a director on 30 September 2023 (1 page)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
3 April 2023Appointment of Mr Martin Reeves as a secretary on 31 March 2023 (2 pages)
3 April 2023Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 31 March 2023 (1 page)
23 December 2022Solvency Statement dated 15/12/22 (1 page)
23 December 2022Statement by Directors (1 page)
23 December 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 15/12/2022
(1 page)
23 December 2022Statement of capital on 23 December 2022
  • GBP 2
(5 pages)
17 November 2022Accounts for a small company made up to 31 December 2021 (18 pages)
5 September 2022Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on 5 September 2022 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 December 2021Registration of charge 033760940005, created on 1 December 2021 (120 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
8 September 2021Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021 (2 pages)
8 September 2021Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 (1 page)
30 June 2021Memorandum and Articles of Association (5 pages)
30 June 2021Memorandum and Articles of Association (17 pages)
30 June 2021Memorandum and Articles of Association (5 pages)
30 June 2021Memorandum and Articles of Association (17 pages)
8 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
21 May 2021Statement of company's objects (2 pages)
21 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 April 2021Registration of charge 033760940003, created on 30 March 2021 (37 pages)
1 April 2021Registration of charge 033760940004, created on 30 March 2021 (36 pages)
10 March 2021Termination of appointment of James Gordon Samson as a director on 16 February 2021 (1 page)
10 March 2021Appointment of Mr Stephen Paul Hartman as a director on 4 February 2021 (2 pages)
10 March 2021Appointment of Mr Andrew Graham Wright as a director on 4 February 2021 (2 pages)
10 March 2021Termination of appointment of Simon Linley Webster as a director on 16 February 2021 (1 page)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (76 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 November 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 2
(3 pages)
24 November 2020Satisfaction of charge 033760940002 in full (1 page)
18 August 2020Registered office address changed from 1st Floor 55 King William Street London EC4R 9AD England to Suite 100, 3 Bride Court London EC4Y 8DU on 18 August 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Toni Nijm as a director on 13 March 2020 (1 page)
10 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
10 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
10 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Ben Gujral as a director on 28 February 2019 (1 page)
24 January 2019Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as a secretary on 21 August 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 May 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
5 March 2018Registration of charge 033760940002, created on 28 February 2018 (59 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/07/17 (3 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/17 (54 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 July 2017 (11 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/07/17 (1 page)
4 December 2017Director's details changed for Mr Ben Gujral on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ben Gujral on 4 December 2017 (2 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 April 2017Second filing for the appointment of Toni Nijm as a director (6 pages)
6 April 2017Second filing for the appointment of Toni Nijm as a director (6 pages)
23 March 2017Audit exemption subsidiary accounts made up to 31 July 2016 (11 pages)
23 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (45 pages)
23 March 2017Audit exemption subsidiary accounts made up to 31 July 2016 (11 pages)
23 March 2017Audit exemption statement of guarantee by parent company for period ending 31/07/16 (3 pages)
23 March 2017Audit exemption statement of guarantee by parent company for period ending 31/07/16 (3 pages)
23 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/07/16 (1 page)
23 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (45 pages)
23 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/07/16 (1 page)
3 August 2016Appointment of Mr Toni Nijm as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
3 August 2016Appointment of Mr James Gordon Samson as a director on 21 June 2016 (2 pages)
3 August 2016Appointment of Mr James Gordon Samson as a director on 21 June 2016 (2 pages)
3 August 2016Appointment of Mr Toni Nijm as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
1 August 2016Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 (1 page)
1 August 2016Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 (1 page)
1 August 2016Appointment of Mr Ben Gujral as a director on 21 June 2016 (2 pages)
1 August 2016Appointment of Mr Ben Gujral as a director on 21 June 2016 (2 pages)
16 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
16 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (29 pages)
26 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (29 pages)
26 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
26 January 2016Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016 (1 page)
11 January 2016Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016 (1 page)
13 October 2015Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
22 December 2014Full accounts made up to 31 July 2014 (13 pages)
22 December 2014Full accounts made up to 31 July 2014 (13 pages)
14 October 2014Termination of appointment of Gerard John Delaney as a director on 23 June 2014 (1 page)
14 October 2014Termination of appointment of Gerard John Delaney as a director on 23 June 2014 (1 page)
27 May 2014Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
27 May 2014Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages)
27 May 2014Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages)
27 May 2014Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
3 April 2014Appointment of Mr Timothy Philip Griffiths as a director (2 pages)
3 April 2014Appointment of Mr Timothy Philip Griffiths as a director (2 pages)
2 April 2014Director's details changed for Mr Simon Linley Webster on 23 March 2014 (2 pages)
2 April 2014Director's details changed for Mr Simon Linley Webster on 23 March 2014 (2 pages)
2 April 2014Termination of appointment of Peter Sewell as a director (1 page)
2 April 2014Termination of appointment of Peter Sewell as a director (1 page)
10 February 2014Full accounts made up to 31 July 2013 (12 pages)
10 February 2014Full accounts made up to 31 July 2013 (12 pages)
2 January 2014Termination of appointment of William Fagan as a director (1 page)
2 January 2014Termination of appointment of William Fagan as a director (1 page)
17 December 2013Appointment of Mr Alasdair Marnoch as a director (2 pages)
17 December 2013Appointment of Mr Alasdair Marnoch as a director (2 pages)
10 September 2013Registered office address changed from 1 Olivers Yard 55-71 City Road London EC1Y 1DT on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 1 Olivers Yard 55-71 City Road London EC1Y 1DT on 10 September 2013 (1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
1 May 2013Full accounts made up to 31 July 2012 (11 pages)
1 May 2013Full accounts made up to 31 July 2012 (11 pages)
28 November 2012Director's details changed for Mr William Francis Fagan on 27 November 2012 (2 pages)
28 November 2012Director's details changed for Mr William Francis Fagan on 27 November 2012 (2 pages)
31 July 2012Termination of appointment of John Milsom as a director (1 page)
31 July 2012Termination of appointment of John Milsom as a director (1 page)
18 July 2012Appointment of Mr Gerard John Delaney as a director (2 pages)
18 July 2012Appointment of Mr Gerard John Delaney as a director (2 pages)
10 July 2012Director's details changed for Mr William Francis Fagan on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr John Francis Sidney Milsom on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William Francis Fagan on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Simon Linley Webster on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Simon Linley Webster on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Peter Leonard Sewell on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr John Francis Sidney Milsom on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Peter Leonard Sewell on 10 July 2012 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Full accounts made up to 31 July 2011 (11 pages)
16 May 2012Full accounts made up to 31 July 2011 (11 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages)
13 July 2011Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages)
13 July 2011Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Peter Leonard Sewell on 7 July 2011 (2 pages)
11 July 2011Appointment of Mr John Francis Sidney Milsom as a director (2 pages)
11 July 2011Appointment of Mr Simon Linley Webster as a director (2 pages)
11 July 2011Appointment of Mr John Francis Sidney Milsom as a director (2 pages)
11 July 2011Director's details changed for Peter Leonard Sewell on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Peter Leonard Sewell on 7 July 2011 (2 pages)
11 July 2011Appointment of Mr Simon Linley Webster as a director (2 pages)
28 June 2011Termination of appointment of Christopher Lintell as a secretary (1 page)
28 June 2011Termination of appointment of Christopher Lintell as a secretary (1 page)
28 June 2011Termination of appointment of Christopher Lintell as a director (1 page)
28 June 2011Termination of appointment of Christopher Lintell as a director (1 page)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 July 2009 (11 pages)
4 May 2010Full accounts made up to 31 July 2009 (11 pages)
16 April 2010Appointment of Mr William Francis Fagan as a director (2 pages)
16 April 2010Appointment of Mr William Francis Fagan as a director (2 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 05/02/2010
(5 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 05/02/2010
(5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
5 August 2009Full accounts made up to 31 July 2008 (11 pages)
5 August 2009Full accounts made up to 31 July 2008 (11 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
2 July 2009Memorandum and Articles of Association (20 pages)
2 July 2009Memorandum and Articles of Association (20 pages)
30 June 2009Company name changed cpa software solutions (uk) LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Company name changed cpa software solutions (uk) LIMITED\certificate issued on 01/07/09 (2 pages)
3 November 2008Appointment terminated director michael shanahan (1 page)
3 November 2008Appointment terminated director michael shanahan (1 page)
7 October 2008Return made up to 27/05/08; full list of members (3 pages)
7 October 2008Return made up to 27/05/08; full list of members (3 pages)
7 October 2008Director appointed mr christopher michael lintell (1 page)
7 October 2008Director appointed mr christopher michael lintell (1 page)
20 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
18 June 2007Return made up to 27/05/07; no change of members (7 pages)
18 June 2007Return made up to 27/05/07; no change of members (7 pages)
8 June 2007Full accounts made up to 31 July 2006 (11 pages)
8 June 2007Full accounts made up to 31 July 2006 (11 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007New director appointed (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
28 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Full accounts made up to 31 July 2005 (11 pages)
21 June 2006Full accounts made up to 31 July 2005 (11 pages)
25 November 2005Full accounts made up to 31 July 2004 (12 pages)
25 November 2005Full accounts made up to 31 July 2004 (12 pages)
7 June 2005Full accounts made up to 31 July 2003 (11 pages)
7 June 2005Full accounts made up to 31 July 2003 (11 pages)
6 June 2005Return made up to 27/05/05; full list of members (7 pages)
6 June 2005Return made up to 27/05/05; full list of members (7 pages)
9 December 2004Registered office changed on 09/12/04 from: 24 bevis marks london EC3A 7NR (1 page)
9 December 2004Registered office changed on 09/12/04 from: 24 bevis marks london EC3A 7NR (1 page)
10 November 2004Director resigned (2 pages)
10 November 2004Director resigned (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
1 July 2004Return made up to 27/05/04; full list of members (6 pages)
1 July 2004Return made up to 27/05/04; full list of members (6 pages)
15 June 2004Delivery ext'd 3 mth 31/07/04 (1 page)
15 June 2004Delivery ext'd 3 mth 31/07/04 (1 page)
23 February 2004Full accounts made up to 30 June 2002 (11 pages)
23 February 2004Full accounts made up to 30 June 2002 (11 pages)
2 December 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
2 December 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
6 July 2003Return made up to 27/05/03; full list of members (6 pages)
6 July 2003Return made up to 27/05/03; full list of members (6 pages)
8 May 2003Full accounts made up to 30 June 2001 (12 pages)
8 May 2003Full accounts made up to 30 June 2001 (12 pages)
10 April 2003Company name changed maxim technology (europe) limite d\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed maxim technology (europe) limite d\certificate issued on 10/04/03 (2 pages)
24 June 2002Return made up to 27/05/02; full list of members (6 pages)
24 June 2002Return made up to 27/05/02; full list of members (6 pages)
17 May 2002Full accounts made up to 30 June 2000 (11 pages)
17 May 2002Full accounts made up to 30 June 2000 (11 pages)
5 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 June 2001Return made up to 27/05/01; full list of members (6 pages)
26 June 2001Return made up to 27/05/01; full list of members (6 pages)
15 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
15 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
18 July 2000Return made up to 27/05/00; full list of members (6 pages)
18 July 2000Return made up to 27/05/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 June 1999 (9 pages)
31 May 2000Full accounts made up to 30 June 1999 (9 pages)
22 September 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
22 September 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
24 June 1999Return made up to 27/05/99; full list of members (6 pages)
24 June 1999Return made up to 27/05/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (7 pages)
24 March 1999Full accounts made up to 31 May 1998 (7 pages)
18 March 1999Company name changed maxim technology (U.K.) pty limi ted\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed maxim technology (U.K.) pty limi ted\certificate issued on 19/03/99 (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 12TH floor new zealand house 80 haymarket london SW1T 4TE (1 page)
27 October 1998Registered office changed on 27/10/98 from: 12TH floor new zealand house 80 haymarket london SW1T 4TE (1 page)
24 August 1998Return made up to 27/05/98; full list of members (6 pages)
24 August 1998Return made up to 27/05/98; full list of members (6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
27 May 1997Incorporation (26 pages)
27 May 1997Incorporation (26 pages)