CRANFIELD SOFTWARE LIMITED

67 Bushmead Avenue, Bedford, MK40 3QW, England
StatusACTIVE
Company No.02542169
CategoryPrivate Limited Company
Incorporated24 Sep 1990
Age33 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CRANFIELD SOFTWARE LIMITED is an active private limited company with number 02542169. It was incorporated 33 years, 7 months, 11 days ago, on 24 September 1990. The company address is 67 Bushmead Avenue, Bedford, MK40 3QW, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Shane Rosanne Redding

Change date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 33 the Embankment Bedford Bedfordshire MK40 3PE

Change date: 2021-09-28

New address: 67 Bushmead Avenue Bedford MK40 3QW

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Alan James Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Francis Davis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alan davis / 01/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 20/10/05 from: 33 the embankment bedford MK40 3PE

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 04/10/05 from: 7 trowley heights friendless lane, flamstead st albans hertfordshire AL3 8DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 21/12/98 from: wellington house 273-275 high street london colney st albans AL2 1EU

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/09/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Capital

Type: 88(2)R

Description: Ad 10/10/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 01 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASYA IMPORT EXPORT LTD

LUMEN HOUSE UNIT 3,LONDON,N4 1PR

Number:08529120
Status:ACTIVE
Category:Private Limited Company

COURTLEY PLANNING CONSULTANTS LIMITED

TAN OAST, DAIRY LANE,TONBRIDGE,TN12 9SS

Number:09803400
Status:ACTIVE
Category:Private Limited Company

HAGGER SHELDRAKE & SONS LIMITED

25 GROVER WALK,STANFORD-LE-HOPE,SS17 7LP

Number:07874139
Status:ACTIVE
Category:Private Limited Company

MLT FINANCE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10613528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYPALS LIMITED

PARK HOUSE,DURHAM,DH1 3QF

Number:11185221
Status:ACTIVE
Category:Private Limited Company

SKMC CONSULTING LTD

40 ORCHARDHEAD ROAD,EDINBURGH,EH16 6HP

Number:SC364209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source