London
EC3A 8BE
Director Name | Mr Andrew Graham Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Jaspal Kaur Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 70 St Mary Axe London EC3A 8BE |
Director Name | Stephen Richard Butler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Megan Road Galston New South Wales Nsw 2159 Australia Foreign |
Director Name | Alan William Fisher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rmb 5401 Manor Hill Close Holgate Nsw 2250 New South Wales Australia Foreign |
Director Name | Michael Fleming |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Couler Road Wyoming New South Wales Nsw 2250 Australia Foreign |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Stephen Richard Butler |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Megan Road Galston New South Wales Nsw 2159 Australia Foreign |
Secretary Name | Karen Elizabeth Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Oxford OX3 0LZ |
Director Name | Mr Peter Leonard Sewell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(7 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | Liberation House Castle Street St Helier JE1 1BL |
Director Name | Thierry Visticot |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2004(7 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 2004) |
Role | Software Specialist |
Correspondence Address | 14 Rue Jean Mermoz St Germain En Laye Paris 78100 Foreign |
Director Name | Michael Anthony Shanahan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2008) |
Role | Accountant |
Correspondence Address | 11 Elizabeth Avenue La Route Orange St Brelade Jersey Channel Islands JE3 8GR |
Secretary Name | Mr Christopher Michael Lintell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 West Park Apartments La Route De St Aubin St Helier Jersey JE2 3PZ |
Director Name | Mr Christopher Michael Lintell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 West Park Apartments La Route De St Aubin St Helier Jersey JE2 3PZ |
Director Name | Mr William Francis Fagan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British / Us (Dual) |
Status | Resigned |
Appointed | 15 January 2010(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Liberation House Castle Street St Helier JE1 1BL |
Director Name | Mr John Francis Sidney Milsom |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Corporate Finance Director |
Country of Residence | Jersey |
Correspondence Address | Liberation House Castle Street St Helier JE1 1BL |
Director Name | Mr Simon Linley Webster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 February 2021) |
Role | Business Operations Director |
Country of Residence | Channel Islands |
Correspondence Address | Liberation House Castle Street St Helier JE1 1BL |
Director Name | Mr Gerard John Delaney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2014) |
Role | Global Sales Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Liberation House Castle Street St Helier Jersey JE1 1BL |
Director Name | Mr Alasdair Marnoch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2016) |
Role | Chief Financial Officer |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | Liberation House Castle Street St Helier Jersey JE1 1BL |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2015) |
Role | Chief Executive Officer |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Liberation House Castle Street St Helier Jersey JE1 1BL |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Liberation House Castle Street St Helier Jersey JE1 1BL |
Director Name | Mr Toni Nijm |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2020) |
Role | Chief Technology Officer |
Country of Residence | Jersey |
Correspondence Address | Liberation House Castle Street St Helier Jersey JE1 1BL |
Director Name | Mr James Gordon Samson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 2021) |
Role | Chief Operating Officer |
Country of Residence | Jersey |
Correspondence Address | Liberation House Castle Street St Helier Jersey JE1 1BL |
Director Name | Mr Stephen Paul Hartman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Suite 100, 3 Bride Court London EC4Y 8DU |
Website | cpaglobal.com |
---|---|
Telephone | 028 41854056 |
Telephone region | Northern Ireland |
Registered Address | 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cpa Global Software Solutions Australia Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,093,205 |
Net Worth | -£1,345,463 |
Cash | £256,718 |
Current Liabilities | £3,949,175 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
1 December 2021 | Delivered 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 2021 | Delivered on: 1 April 2021 Persons entitled: Wilmington Trust, National Association, as Collateral Agent Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: Bank of America, N.A., as Collateral Agent Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 5 March 2018 Persons entitled: Jefferies Finance Llc Classification: A registered charge Outstanding |
9 February 2010 | Delivered 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 |
11 October 2023 | Appointment of Mr Martin Leslie Reeves as a director on 30 September 2023 (2 pages) |
---|---|
11 October 2023 | Termination of appointment of Jaspal Kaur Chahal as a director on 30 September 2023 (1 page) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mr Martin Reeves as a secretary on 31 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 31 March 2023 (1 page) |
23 December 2022 | Solvency Statement dated 15/12/22 (1 page) |
23 December 2022 | Statement by Directors (1 page) |
23 December 2022 | Resolutions
|
23 December 2022 | Statement of capital on 23 December 2022
|
17 November 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
5 September 2022 | Registered 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 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 December 2021 | Registration of charge 033760940005, created on 1 December 2021 (120 pages) |
13 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
8 September 2021 | Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021 (2 pages) |
8 September 2021 | Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 (1 page) |
30 June 2021 | Memorandum and Articles of Association (5 pages) |
30 June 2021 | Memorandum and Articles of Association (17 pages) |
30 June 2021 | Memorandum and Articles of Association (5 pages) |
30 June 2021 | Memorandum and Articles of Association (17 pages) |
8 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
21 May 2021 | Statement of company's objects (2 pages) |
21 May 2021 | Resolutions
|
1 April 2021 | Registration of charge 033760940003, created on 30 March 2021 (37 pages) |
1 April 2021 | Registration of charge 033760940004, created on 30 March 2021 (36 pages) |
10 March 2021 | Termination of appointment of James Gordon Samson as a director on 16 February 2021 (1 page) |
10 March 2021 | Appointment of Mr Stephen Paul Hartman as a director on 4 February 2021 (2 pages) |
10 March 2021 | Appointment of Mr Andrew Graham Wright as a director on 4 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Simon Linley Webster as a director on 16 February 2021 (1 page) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (76 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
24 November 2020 | Satisfaction of charge 033760940002 in full (1 page) |
18 August 2020 | Registered 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 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Toni Nijm as a director on 13 March 2020 (1 page) |
10 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
10 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
10 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Ben Gujral as a director on 28 February 2019 (1 page) |
24 January 2019 | Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as a secretary on 21 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 May 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
5 March 2018 | Registration of charge 033760940002, created on 28 February 2018 (59 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 (3 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 (54 pages) |
22 December 2017 | Audit exemption subsidiary accounts made up to 31 July 2017 (11 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 (1 page) |
4 December 2017 | Director's details changed for Mr Ben Gujral on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ben Gujral on 4 December 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 April 2017 | Second filing for the appointment of Toni Nijm as a director (6 pages) |
6 April 2017 | Second filing for the appointment of Toni Nijm as a director (6 pages) |
23 March 2017 | Audit exemption subsidiary accounts made up to 31 July 2016 (11 pages) |
23 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (45 pages) |
23 March 2017 | Audit exemption subsidiary accounts made up to 31 July 2016 (11 pages) |
23 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 (3 pages) |
23 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 (3 pages) |
23 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 (1 page) |
23 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (45 pages) |
23 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 (1 page) |
3 August 2016 | Appointment of Mr Toni Nijm as a director on 21 July 2016
|
3 August 2016 | Appointment of Mr James Gordon Samson as a director on 21 June 2016 (2 pages) |
3 August 2016 | Appointment of Mr James Gordon Samson as a director on 21 June 2016 (2 pages) |
3 August 2016 | Appointment of Mr Toni Nijm as a director on 21 July 2016
|
1 August 2016 | Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Ben Gujral as a director on 21 June 2016 (2 pages) |
1 August 2016 | Appointment of Mr Ben Gujral as a director on 21 June 2016 (2 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (29 pages) |
26 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (29 pages) |
26 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
26 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
14 October 2014 | Termination of appointment of Gerard John Delaney as a director on 23 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Gerard John Delaney as a director on 23 June 2014 (1 page) |
27 May 2014 | Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 April 2014 | Appointment of Mr Timothy Philip Griffiths as a director (2 pages) |
3 April 2014 | Appointment of Mr Timothy Philip Griffiths as a director (2 pages) |
2 April 2014 | Director's details changed for Mr Simon Linley Webster on 23 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Simon Linley Webster on 23 March 2014 (2 pages) |
2 April 2014 | Termination of appointment of Peter Sewell as a director (1 page) |
2 April 2014 | Termination of appointment of Peter Sewell as a director (1 page) |
10 February 2014 | Full accounts made up to 31 July 2013 (12 pages) |
10 February 2014 | Full accounts made up to 31 July 2013 (12 pages) |
2 January 2014 | Termination of appointment of William Fagan as a director (1 page) |
2 January 2014 | Termination of appointment of William Fagan as a director (1 page) |
17 December 2013 | Appointment of Mr Alasdair Marnoch as a director (2 pages) |
17 December 2013 | Appointment of Mr Alasdair Marnoch as a director (2 pages) |
10 September 2013 | Registered office address changed from 1 Olivers Yard 55-71 City Road London EC1Y 1DT on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 1 Olivers Yard 55-71 City Road London EC1Y 1DT on 10 September 2013 (1 page) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (11 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (11 pages) |
28 November 2012 | Director's details changed for Mr William Francis Fagan on 27 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr William Francis Fagan on 27 November 2012 (2 pages) |
31 July 2012 | Termination of appointment of John Milsom as a director (1 page) |
31 July 2012 | Termination of appointment of John Milsom as a director (1 page) |
18 July 2012 | Appointment of Mr Gerard John Delaney as a director (2 pages) |
18 July 2012 | Appointment of Mr Gerard John Delaney as a director (2 pages) |
10 July 2012 | Director's details changed for Mr William Francis Fagan on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr John Francis Sidney Milsom on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr William Francis Fagan on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Simon Linley Webster on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Simon Linley Webster on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Peter Leonard Sewell on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr John Francis Sidney Milsom on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Peter Leonard Sewell on 10 July 2012 (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
16 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Peter Leonard Sewell on 7 July 2011 (2 pages) |
11 July 2011 | Appointment of Mr John Francis Sidney Milsom as a director (2 pages) |
11 July 2011 | Appointment of Mr Simon Linley Webster as a director (2 pages) |
11 July 2011 | Appointment of Mr John Francis Sidney Milsom as a director (2 pages) |
11 July 2011 | Director's details changed for Peter Leonard Sewell on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Peter Leonard Sewell on 7 July 2011 (2 pages) |
11 July 2011 | Appointment of Mr Simon Linley Webster as a director (2 pages) |
28 June 2011 | Termination of appointment of Christopher Lintell as a secretary (1 page) |
28 June 2011 | Termination of appointment of Christopher Lintell as a secretary (1 page) |
28 June 2011 | Termination of appointment of Christopher Lintell as a director (1 page) |
28 June 2011 | Termination of appointment of Christopher Lintell as a director (1 page) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (11 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (11 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (11 pages) |
16 April 2010 | Appointment of Mr William Francis Fagan as a director (2 pages) |
16 April 2010 | Appointment of Mr William Francis Fagan as a director (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
5 August 2009 | Full accounts made up to 31 July 2008 (11 pages) |
5 August 2009 | Full accounts made up to 31 July 2008 (11 pages) |
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 July 2009 | Memorandum and Articles of Association (20 pages) |
2 July 2009 | Memorandum and Articles of Association (20 pages) |
30 June 2009 | Company name changed cpa software solutions (uk) LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Company name changed cpa software solutions (uk) LIMITED\certificate issued on 01/07/09 (2 pages) |
3 November 2008 | Appointment terminated director michael shanahan (1 page) |
3 November 2008 | Appointment terminated director michael shanahan (1 page) |
7 October 2008 | Return made up to 27/05/08; full list of members (3 pages) |
7 October 2008 | Return made up to 27/05/08; full list of members (3 pages) |
7 October 2008 | Director appointed mr christopher michael lintell (1 page) |
7 October 2008 | Director appointed mr christopher michael lintell (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 27/05/06; full list of members
|
28 June 2006 | Return made up to 27/05/06; full list of members
|
21 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
21 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
25 November 2005 | Full accounts made up to 31 July 2004 (12 pages) |
25 November 2005 | Full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Full accounts made up to 31 July 2003 (11 pages) |
7 June 2005 | Full accounts made up to 31 July 2003 (11 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 24 bevis marks london EC3A 7NR (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 24 bevis marks london EC3A 7NR (1 page) |
10 November 2004 | Director resigned (2 pages) |
10 November 2004 | Director resigned (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
15 June 2004 | Delivery ext'd 3 mth 31/07/04 (1 page) |
15 June 2004 | Delivery ext'd 3 mth 31/07/04 (1 page) |
23 February 2004 | Full accounts made up to 30 June 2002 (11 pages) |
23 February 2004 | Full accounts made up to 30 June 2002 (11 pages) |
2 December 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
2 December 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
6 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
6 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
8 May 2003 | Full accounts made up to 30 June 2001 (12 pages) |
8 May 2003 | Full accounts made up to 30 June 2001 (12 pages) |
10 April 2003 | Company name changed maxim technology (europe) limite d\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed maxim technology (europe) limite d\certificate issued on 10/04/03 (2 pages) |
24 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
17 May 2002 | Full accounts made up to 30 June 2000 (11 pages) |
17 May 2002 | Full accounts made up to 30 June 2000 (11 pages) |
5 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
15 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
15 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
18 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 September 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
22 September 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
24 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
18 March 1999 | Company name changed maxim technology (U.K.) pty limi ted\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed maxim technology (U.K.) pty limi ted\certificate issued on 19/03/99 (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 12TH floor new zealand house 80 haymarket london SW1T 4TE (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 12TH floor new zealand house 80 haymarket london SW1T 4TE (1 page) |
24 August 1998 | Return made up to 27/05/98; full list of members (6 pages) |
24 August 1998 | Return made up to 27/05/98; full list of members (6 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
27 May 1997 | Incorporation (26 pages) |
27 May 1997 | Incorporation (26 pages) |