Advanced company searchLink opens in new window

DECEMBER 2015 SOFTWARE LIMITED

Company number 09912729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
24 Sep 2020 SH06 Cancellation of shares. Statement of capital on 20 August 2020
  • GBP 7,695.00
24 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Sep 2020 PSC07 Cessation of Samuel Norman Manning as a person with significant control on 20 August 2020
08 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 TM01 Termination of appointment of Samuel Norman Manning as a director on 1 October 2018
27 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
17 Sep 2016 AD01 Registered office address changed from Osprey House Budds Lane Romsey Hampshire SO51 0HA United Kingdom to Worsley Lodge Common Hill Road Braishfield Romsey SO51 0QF on 17 September 2016
29 Feb 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
29 Feb 2016 CH01 Director's details changed for Mr Samuel Norman Manning on 26 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Oliver Rathbone Robinson on 26 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Martin David Jupp on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Dr Peter Quarendon on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Thomas Quarendon on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Dr Peter Quarendon on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Oliver Rathbone Robinson on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Martin David Jupp on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Samuel Norman Manning on 26 February 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 923.4
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 711