CES TS SOFTWARE LIMITED

8-10 Station Road 8-10 Station Road, London, E12 5BT
StatusACTIVE
Company No.03545249
CategoryPrivate Limited Company
Incorporated14 Apr 1998
Age26 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CES TS SOFTWARE LIMITED is an active private limited company with number 03545249. It was incorporated 26 years, 2 months, 2 days ago, on 14 April 1998. The company address is 8-10 Station Road 8-10 Station Road, London, E12 5BT.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajnikant Dayabhai Patel

Appointment date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Kamal Dave

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Stracy Wootten

Change date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Ramesh Bhikhabhai Patel

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kamal Dave

Change date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ramesh Bhikhabhai Patel

Change date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rajnikant Dayabhai Patel

Change date: 2017-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-25

Charge number: 035452490003

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stracy Wootten

Appointment date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamal Dave

Appointment date: 2015-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-21

Officer name: Gwilym Michael Davies

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-21

Officer name: Peter Nicholas Moore

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramesh Patel

Appointment date: 2015-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: 8-10 Station Road Manor Park London E12 5BT

Old address: 1st Floor Crystal Gate Worship Street London EC2A 2AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 821,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 821,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Griffin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 21 Jun 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 02/09/2009 from 4TH floor crusader house 145-157 st john street london EC1V 4QJ

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary emma rudd

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed gwilym michael davies

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter nicholas moore

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gordon griffin

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director justin wernham

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from c/o willmett & co 27 sheet street windsor berkshire SL4 1BX

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 05/08/05 from: 12 venture house fifth avenue letchworth hertfordshire SG6 2HW

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 24/10/03 from: ecr house colindale business park carlisle road london NW9 0HN

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecr europe LIMITED\certificate issued on 09/10/03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 16/07/98 from: 190 strand london WC2R 1JN

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

IOA SERVICES LIMITED

FLAT 2,HIGH WYCOMBE,HP13 6TQ

Number:11289713
Status:ACTIVE
Category:Private Limited Company

LAMB & WATT VINTNERS LIMITED

THE SOVEREIGN DISTILLERY,WILSON ROAD LIVERPOOL,

Number:02841848
Status:ACTIVE
Category:Private Limited Company

LIBERTY PROJECT SERVICES LTD

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:10601655
Status:ACTIVE
Category:Private Limited Company

REACT SPORTS LTD

STERLING HOUSE MANDARIN COURT,WARRINGTON,WA1 1GG

Number:08291143
Status:ACTIVE
Category:Private Limited Company

SCHMACK BIOGAS UK LTD.

8 EXPERIAN WAY,NOTTINGHAM,NG2 1EP

Number:09037674
Status:ACTIVE
Category:Private Limited Company

SIMPLY ADMIN SUPPORT LTD

SEFTON HOUSE,RUNCORN,WA7 1NG

Number:07789688
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