GUMSHOE SOFTWARE LIMITED

04379210
364 - 366 CEMETERY ROAD SHEFFIELD ENGLAND S11 8FT

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 4 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 4 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 4 Buy now
21 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 4 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 4 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 4 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 accounts Annual Accounts 5 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
01 Apr 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Change of particulars for secretary (Gregory Spring) 1 Buy now
13 May 2010 officers Change of particulars for director (Gregory Spring) 2 Buy now
13 May 2010 officers Change of particulars for director (Susan Heather Spring) 2 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
24 Apr 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
15 Sep 2008 accounts Annual Accounts 4 Buy now
08 May 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
14 Aug 2007 accounts Annual Accounts 4 Buy now
15 Jun 2007 annual-return Return made up to 21/02/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
08 Jun 2006 annual-return Return made up to 21/02/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 5 Buy now
17 May 2005 annual-return Return made up to 21/02/05; full list of members 3 Buy now
21 Mar 2005 address Registered office changed on 21/03/05 from: 2 broomgrove road sheffield south yorkshire S10 2LR 1 Buy now
17 Feb 2005 accounts Annual Accounts 5 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: c/o harley linfoot and whitlam princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
23 Mar 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
19 Dec 2003 accounts Annual Accounts 5 Buy now
12 Mar 2003 annual-return Return made up to 21/02/03; full list of members 6 Buy now
11 Mar 2003 accounts Accounting reference date shortened from 31/05/03 to 30/04/03 1 Buy now
08 Apr 2002 accounts Accounting reference date extended from 28/02/03 to 31/05/03 1 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
18 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Mar 2002 officers Secretary resigned 1 Buy now
18 Mar 2002 officers Director resigned 1 Buy now
18 Mar 2002 capital Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Feb 2002 incorporation Incorporation Company 15 Buy now