ENTITY SOFTWARE LIMITED

03457183
ENTITY HOUSE 980 CORNFORTH DRIVE KENT SCIENCE PARK SITTINGBOURNE ME9 8PX

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 resolution Resolution 29 Buy now
06 Aug 2018 officers Termination of appointment of director (Richard Foskett) 1 Buy now
06 Aug 2018 officers Appointment of director (Mr Ivo Paul Philip Tummers) 2 Buy now
26 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 officers Termination of appointment of director (Christopher Peter Finlay) 1 Buy now
23 Dec 2016 mortgage Registration of a charge 33 Buy now
04 Nov 2016 officers Appointment of director (Mr Kevin Thomas Wheeler) 2 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 officers Change of particulars for director (Richard Foskett) 2 Buy now
20 Sep 2016 officers Change of particulars for director (Mr Christopher Peter Finlay) 2 Buy now
17 Aug 2016 accounts Annual Accounts 6 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
17 Jul 2015 accounts Annual Accounts 2 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 officers Termination of appointment of director (John Braithwaite) 1 Buy now
05 Apr 2011 officers Termination of appointment of secretary (Geoffrey Tobias) 1 Buy now
15 Dec 2010 accounts Annual Accounts 2 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 officers Termination of appointment of director (Richard Foskett) 1 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
26 Oct 2009 officers Appointment of director (Richard Foskett) 1 Buy now
21 Oct 2009 officers Appointment of director (Richard Foskett) 1 Buy now
16 Dec 2008 accounts Annual Accounts 5 Buy now
13 Nov 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 2 Buy now
07 Jan 2008 annual-return Return made up to 28/10/07; no change of members 7 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
20 Nov 2006 annual-return Return made up to 28/10/06; full list of members 7 Buy now
30 Jan 2006 accounts Annual Accounts 5 Buy now
16 Dec 2005 annual-return Return made up to 28/10/05; full list of members 7 Buy now
02 Dec 2004 annual-return Return made up to 28/10/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 6 Buy now
24 Nov 2003 annual-return Return made up to 28/10/03; full list of members 8 Buy now
10 May 2003 accounts Annual Accounts 8 Buy now
20 Nov 2002 annual-return Return made up to 28/10/02; full list of members 7 Buy now
02 May 2002 accounts Annual Accounts 9 Buy now
18 Dec 2001 annual-return Return made up to 28/10/01; full list of members 6 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: swift house northwood park gatwick road crawley west sussex RH10 9XN 2 Buy now
04 Dec 2001 accounts Annual Accounts 9 Buy now
26 Sep 2001 auditors Auditors Resignation Company 1 Buy now
31 Jan 2001 address Registered office changed on 31/01/01 from: epic house 85 east street epsom surrey KT17 1DT 1 Buy now
20 Jan 2001 accounts Annual Accounts 6 Buy now
28 Nov 2000 annual-return Return made up to 28/10/00; full list of members 6 Buy now
29 Nov 1999 annual-return Return made up to 28/10/99; full list of members 6 Buy now
06 Aug 1999 accounts Annual Accounts 6 Buy now
11 Dec 1998 annual-return Return made up to 28/10/98; full list of members 6 Buy now
16 Mar 1998 accounts Accounting reference date extended from 31/10/98 to 31/03/99 1 Buy now
02 Nov 1997 officers New secretary appointed 2 Buy now
02 Nov 1997 officers New director appointed 2 Buy now
02 Nov 1997 officers New director appointed 2 Buy now
02 Nov 1997 officers Secretary resigned 1 Buy now
02 Nov 1997 officers Director resigned 1 Buy now
28 Oct 1997 incorporation Incorporation Company 20 Buy now