ETHEREAL SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 08529163 |
Category | Private Limited Company |
Incorporated | 14 May 2013 |
Age | 10 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ETHEREAL SOFTWARE LIMITED is an active private limited company with number 08529163. It was incorporated 10 years, 11 months, 15 days ago, on 14 May 2013. The company address is Unit 36 Dolan Accountancy, Silk Mill Business Park Unit 36 Dolan Accountancy, Silk Mill Business Park, Tring, HP23 5EF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-06
Psc name: Mr Alasdair Maclean
Documents
Accounts amended with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AAMD
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-22
New address: Unit 36 Dolan Accountancy, Silk Mill Business Park Unit 36, Brook St Tring HP23 5EF
Old address: Kd Tower Cotterells Hemel Hempstead HP1 1FW
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alasdair Maclean
Change date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-25
Officer name: Mr Alasdair Maclean
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ
Change date: 2014-12-16
New address: Kd Tower Cotterells Hemel Hempstead HP1 1FW
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-04
Officer name: Mr Alasdair Maclean
Documents
Some Companies
GLOUCESTER HOUSE,MILTON KEYNES,MK9 2AH
Number: | 11414553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 80,LONDON,SE5 8LF
Number: | 08727804 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12-14 HIGH STREET,SURREY,CR3 5UA
Number: | 04299007 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW
Number: | 08573955 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 208 PHOENIX CLOSE,HEYWOOD,OL10 2JG
Number: | 11231474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN HOUSE WESTPOINT ROAD,STOCKTON-ON-TEES,TS17 6BP
Number: | 11824003 |
Status: | ACTIVE |
Category: | Private Limited Company |