Advanced company searchLink opens in new window

PUBLIC SOFTWARE C.I.C.

Company number 10026175

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)
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
25 Feb 2019 CH01 Director's details changed for Mr Simon Phipps on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Simon Phipps as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Fiander Tovell Llp Stag Gates House 63/64 the Avenue Southampton SO17 1XS United Kingdom to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 25 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 TM01 Termination of appointment of Andrew James Stewart Katz as a director on 30 September 2018
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
28 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
22 Sep 2016 CH01 Director's details changed for Mr Simon Phipps on 20 June 2016
22 Sep 2016 CH01 Director's details changed for Mr Andrew James Stewart Katz on 20 June 2016
26 May 2016 CERTNM Company name changed public software LIMITED\certificate issued on 26/05/16
  • RES15 ‐ Change company name resolution on 2016-04-26
26 May 2016 CICCON Change of name
26 May 2016 CONNOT Change of name notice