SPECIALIST CONSULTANTS FOR SOFTWARE LIMITED

Marlborough House Westminster Place Marlborough House Westminster Place, York, YO26 6RW, United Kingdom
StatusACTIVE
Company No.07427832
CategoryPrivate Limited Company
Incorporated03 Nov 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST CONSULTANTS FOR SOFTWARE LIMITED is an active private limited company with number 07427832. It was incorporated 13 years, 7 months, 14 days ago, on 03 November 2010. The company address is Marlborough House Westminster Place Marlborough House Westminster Place, York, YO26 6RW, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Livingstone Holdings Limited

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: Marlborough House Westminster Place York Business Park York YO26 6RW

Old address: Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England

Change date: 2024-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Livingstone Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: Kilnbrook House Rose Kiln Lane Reading RG2 0BY

New address: Galaxy House Unit 3 32 Leonard Street London EC2A 4LX

Change date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Leuty

Change date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Jason Allaway

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Allaway

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Allaway

Change date: 2013-09-01

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Speafi Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: 1 London Street Reading Berkshire RG1 4QW

Change date: 2013-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Mr Simon Leuty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-11

Officer name: Mr Simon Leuty

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Allaway

Change date: 2011-08-11

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Speafi Secretarial Limited

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 10 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-10

Capital : 10,100 GBP

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed specialist hardware services LIMITED\certificate issued on 18/07/11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Old address: Gryphon Lodge Farm the Leigh Nr Swindon Wiltshire SN6 6RQ

Change date: 2011-07-18

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-29

Old address: Gryphon Lodge Farm Leigh Swindon Wilts SN6 6RQ

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Leuty

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Allaway

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2010

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-03

Capital : 9,999 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2010

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Old address: Gryphon Lodge Aorm Leigh Swindon Wiltshire SN6 6RQ United Kingdom

Change date: 2010-11-03

Documents

View document PDF

Incorporation company

Date: 03 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLOW DESIGN LIMITED

THISTLEDOWN,BICESTER,OX25 2PE

Number:09935888
Status:ACTIVE
Category:Private Limited Company

BRITISH ISLES GROOMING ASSOCIATION LTD

ST GEORGE'S HOUSE,HUNTINGDON,PE29 3GH

Number:10085801
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEARCOUNSEL TRADING LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:04395400
Status:ACTIVE
Category:Private Limited Company

FLAIR STUDIO LIMITED

181 BLYTHE ROAD,LONDON,W14 0HL

Number:11674528
Status:ACTIVE
Category:Private Limited Company

NINNIS FARM MANAGEMENT LIMITED

NINNIS FARM,ST. AUSTELL,PL26 7EJ

Number:06585995
Status:ACTIVE
Category:Private Limited Company

SENTINEL SERVICES GROUP LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11679250
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