ON THE MOVE SOFTWARE LIMITED

Stylus House Stylus House, Bracknell, RG12 2UT, England
StatusACTIVE
Company No.08137850
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

ON THE MOVE SOFTWARE LIMITED is an active private limited company with number 08137850. It was incorporated 11 years, 10 months, 22 days ago, on 10 July 2012. The company address is Stylus House Stylus House, Bracknell, RG12 2UT, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-11

Psc name: Customer Systems Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 05 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-06

Psc name: Customer Systems Plc

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: David Paul Budd

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: 1 Guildford Street Chertsey Surrey KT16 9BG

New address: Stylus House London Road Bracknell RG12 2UT

Change date: 2020-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed customer systems software LIMITED\certificate issued on 02/09/15

Documents

View document PDF

Change of name notice

Date: 02 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Adam James Prowse

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Neil Austen

Change date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-10

Officer name: Mr Duncan Keith Scattergood

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-10

Officer name: Mr David Paul Budd

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Keith Scattergood

Change date: 2013-02-13

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Prowse

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Budd

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-07-31

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNDLESS VENTURES LLP

ONE,LONDON,EC4M 7WS

Number:OC424573
Status:ACTIVE
Category:Limited Liability Partnership

JAKUB KOLCZYNSKI LTD

2207 ONTARIO TOWER,LONDON,E14 9JD

Number:10454921
Status:ACTIVE
Category:Private Limited Company

JRA LANDSCAPING AND GROUNDWORKS LTD

TULLFORD BRICK STREET,COLCHESTER,CO3 9TQ

Number:11521769
Status:ACTIVE
Category:Private Limited Company

KANG CONSTRUCTION (MIDLANDS) LIMITED

8 MORGAN CLOSE,OLDBURY,B69 2GA

Number:07619264
Status:ACTIVE
Category:Private Limited Company

M&K CONSTRUCTION LIMITED

48 RIPON ROAD,REDCAR,TS10 3QQ

Number:09968704
Status:ACTIVE
Category:Private Limited Company

R SINGH & K SINGH LIMITED

23, NORON AVENUE,CARDIFF,CF14 4AJ

Number:11149352
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