ZIRCON SOFTWARE LIMITED

03844938
BELLEFIELD HOUSE HILPERTON ROAD TROWBRIDGE WILTSHIRE BA14 7FP

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 accounts Annual Accounts 8 Buy now
03 Jun 2024 officers Termination of appointment of director (Phil Cooper) 1 Buy now
02 Apr 2024 officers Appointment of director (Mr David Owen) 2 Buy now
02 Apr 2024 officers Termination of appointment of secretary (Mark Kevin Parsons) 1 Buy now
02 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 8 Buy now
22 May 2023 officers Termination of appointment of director (David Russell Owen) 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 8 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 8 Buy now
24 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 8 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2019 accounts Annual Accounts 10 Buy now
22 Oct 2018 officers Termination of appointment of director (Simon Charles Bruce) 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 8 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 officers Change of particulars for director (Mr David Russell Owen) 2 Buy now
18 Sep 2017 officers Change of particulars for secretary (Mark Kevin Parsons) 1 Buy now
25 May 2017 officers Change of particulars for director (Mr David Russell Owen) 2 Buy now
13 Mar 2017 accounts Annual Accounts 8 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 officers Change of particulars for director (Mr Richard Stuart Nielsen Cullis) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Simon Charles Bruce) 2 Buy now
11 Feb 2016 accounts Annual Accounts 4 Buy now
19 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 capital Return of purchase of own shares 4 Buy now
05 Oct 2015 officers Appointment of director (Mr David Russell Owen) 2 Buy now
05 Oct 2015 officers Appointment of director (Mr Simon Charles Bruce) 2 Buy now
03 Oct 2015 annual-return Annual Return 7 Buy now
28 Sep 2015 resolution Resolution 1 Buy now
13 Feb 2015 accounts Annual Accounts 4 Buy now
08 Oct 2014 annual-return Annual Return 7 Buy now
08 Oct 2014 officers Change of particulars for director (Brian Richard Hunt) 2 Buy now
19 Jun 2014 officers Change of particulars for secretary (Mark Kevin Parsons) 1 Buy now
19 Jun 2014 officers Change of particulars for director (Mark Kevin Parsons) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Brian Richard Hunt) 2 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Phil Cooper) 2 Buy now
03 Jun 2014 accounts Annual Accounts 4 Buy now
06 Feb 2014 officers Appointment of director (Mr Phil Cooper) 2 Buy now
31 Oct 2013 mortgage Registration of a charge 22 Buy now
14 Oct 2013 annual-return Annual Return 6 Buy now
20 Mar 2013 accounts Annual Accounts 4 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 capital Return of Allotment of shares 3 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
23 Sep 2011 annual-return Annual Return 6 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
24 Sep 2010 annual-return Annual Return 6 Buy now
24 Sep 2010 officers Change of particulars for director (Mark Kevin Parsons) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Brian Richard Hunt) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Richard Stuart Nielsen Cullis) 2 Buy now
18 Mar 2010 accounts Annual Accounts 4 Buy now
22 Sep 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
10 Sep 2009 officers Director appointed mr richard stuart nielsen cullis 1 Buy now
24 Jul 2009 accounts Annual Accounts 5 Buy now
24 Sep 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
02 Apr 2008 capital Gbp ic 300/200\29/02/08\gbp sr 100@1=100\ 1 Buy now
18 Feb 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 officers New secretary appointed 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
25 Sep 2007 annual-return Return made up to 20/09/07; full list of members 3 Buy now
24 Sep 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 capital £ ic 400/300 19/03/07 £ sr 100@1=100 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 capital £ ic 500/400 07/02/07 £ sr 100@1=100 1 Buy now
14 Feb 2007 accounts Annual Accounts 5 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
06 Oct 2006 annual-return Return made up to 20/09/06; full list of members 4 Buy now
06 Oct 2006 officers Director's particulars changed 1 Buy now
20 Apr 2006 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 20/09/05; full list of members 4 Buy now
11 Oct 2005 officers Director's particulars changed 1 Buy now
11 Oct 2005 officers Director's particulars changed 1 Buy now
21 Mar 2005 accounts Annual Accounts 5 Buy now
12 Oct 2004 annual-return Return made up to 20/09/04; full list of members 10 Buy now
01 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Dec 2003 accounts Annual Accounts 8 Buy now
16 Oct 2003 annual-return Return made up to 20/09/03; full list of members 9 Buy now
14 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Dec 2002 accounts Annual Accounts 6 Buy now
15 Oct 2002 annual-return Return made up to 20/09/02; full list of members 9 Buy now
01 Oct 2002 address Registered office changed on 01/10/02 from: the office 23 st cuthbert street wells somerset BA5 2JW 1 Buy now
19 Jun 2002 accounts Annual Accounts 6 Buy now
18 Jun 2002 capital £ ic 600/500 30/03/02 £ sr 100@1=100 1 Buy now
13 Mar 2002 officers Director resigned 1 Buy now
22 Oct 2001 capital Ad 15/09/01--------- £ si 100@1 2 Buy now