COMPLEAT SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 03659980 |
Category | Private Limited Company |
Incorporated | 02 Nov 1998 |
Age | 25 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
COMPLEAT SOFTWARE LIMITED is an active private limited company with number 03659980. It was incorporated 25 years, 5 months, 29 days ago, on 02 November 1998. The company address is Buckingham House Buckingham House, Newbury, RG14 1BE, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 06 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Jul 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Jun 2023
Action Date: 23 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-23
Capital : 562.2771 GBP
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Cessation of a person with significant control
Date: 23 May 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-30
Psc name: Neil Robertson
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-30
Officer name: Neil Robertson
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark Blakemore
Appointment date: 2023-03-15
Documents
Appoint person secretary company with name date
Date: 23 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-15
Officer name: Mr Neil Robertson
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Change account reference date company previous shortened
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Capital allotment shares
Date: 03 Sep 2021
Action Date: 21 Dec 2020
Category: Capital
Type: SH01
Capital : 425.4834 GBP
Date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Capital allotment shares
Date: 13 Nov 2020
Action Date: 06 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-06
Capital : 424.9459 GBP
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Capital allotment shares
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Capital : 422.8168 GBP
Date: 2020-09-11
Documents
Capital allotment shares
Date: 14 Sep 2020
Action Date: 04 Sep 2020
Category: Capital
Type: SH01
Capital : 420.4299 GBP
Date: 2020-09-04
Documents
Capital alter shares subdivision
Date: 07 Sep 2020
Action Date: 23 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-23
Documents
Capital allotment shares
Date: 04 Sep 2020
Action Date: 29 May 2020
Category: Capital
Type: SH01
Capital : 409.246 GBP
Date: 2020-05-29
Documents
Capital allotment shares
Date: 04 Sep 2020
Action Date: 26 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-26
Capital : 402.8581 GBP
Documents
Resolution
Date: 05 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 08 May 2019
Category: Capital
Type: SH01
Capital : 383.09 GBP
Date: 2019-05-08
Documents
Capital allotment shares
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Capital
Type: SH01
Capital : 382.21 GBP
Date: 2019-04-30
Documents
Capital allotment shares
Date: 11 Apr 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Capital : 357.42 GBP
Date: 2019-04-05
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 12 Apr 2018
Category: Capital
Type: SH01
Capital : 348.23 GBP
Date: 2018-04-12
Documents
Capital allotment shares
Date: 06 Mar 2018
Action Date: 19 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-19
Capital : 293.35 GBP
Documents
Resolution
Date: 01 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Raymond Douglas
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William James Wallis
Change date: 2013-01-08
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Waugh
Documents
Accounts with accounts type small
Date: 06 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Capital variation of rights attached to shares
Date: 21 May 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 May 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date changes to shareholders
Date: 19 Jan 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ashford
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Capital allotment shares
Date: 20 Jan 2010
Action Date: 24 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-24
Capital : 63.34 GBP
Documents
Resolution
Date: 20 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Ashford
Change date: 2010-01-05
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Old address: 3000 Cathedral Hill Guildford Surrey GU2 7YB
Change date: 2009-12-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from cavell house stannard place st. Crispins road norwich norfolk NR3 1YE
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul ashford / 26/06/2009
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul ashford / 18/12/2008
Documents
Certificate change of name company
Date: 22 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vectra I.T. LTD.\certificate issued on 26/11/08
Documents
Legacy
Date: 21 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 30/04/2008
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed neil robertson
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed william james wallis
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 88(2)
Description: Ad 29/04/08\gbp si [email protected]=74.36\gbp ic 100/174.36\
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 88(2)
Description: Ad 28/04/08\gbp si [email protected]=99\gbp ic 1/100\
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/04/08
Documents
Resolution
Date: 13 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from coppyns lodge, tithebarn lane thurlton norwich norfolk NR14 6RW
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen ashford
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed matthew john waugh
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: 96 aysgarth rise marton heights bridlington east yorkshire YO16 7HX
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL031036 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O ROBSONS RHODES,40 GREAT GEORGE STREET,LS1 3DQ
Number: | 02620389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEFENDER NO.1 SALE & LEASEBACK LIMITED LIABILITY PARTNERSHIP
99 KENTON ROAD,LONDON,HA3 0AN
Number: | OC305636 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07134665 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RED LION COURT,HOUNSLOW,TW3 1JS
Number: | 05740439 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN WEDDINGS AND EVENTS LTD
UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY
Number: | 09069416 |
Status: | ACTIVE |
Category: | Private Limited Company |