Advanced company searchLink opens in new window

BROUGHTON SOFTWARE LIMITED

Company number 08304811

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)
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 PSC05 Change of details for Broughton Ventures Limited as a person with significant control on 1 December 2017
03 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with updates
07 Dec 2017 AD01 Registered office address changed from C/O C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 101
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 CH01 Director's details changed for Dr Paul Moran on 15 April 2015
21 Jan 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 101
12 Sep 2014 CERTNM Company name changed skysource LTD\certificate issued on 12/09/14
12 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-11
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Feb 2014 CH01 Director's details changed for Dr Paul Moran on 1 November 2013
03 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 101
26 Nov 2013 CH01 Director's details changed for Dr Paul Moran on 30 November 2012
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 101
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted