RAMESSES SOFTWARE LIMITED



Company Documents

DateDescription
12/11/2112 November 2021 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Final Gazette dissolved following liquidation

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 36 & 38 CROSS HAYES MALMESBURY SN16 9BG ENGLAND

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM TECHNIUM SPRINGBOARD SUITE 34, LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AW

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED 2SYS LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 4444.4

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/183 August 2018 CESSATION OF IVOR AUBREY PURSER AS A PSC

View Document

03/08/183 August 2018 CESSATION OF DARREN BEAKE AS A PSC

View Document

03/08/183 August 2018 18/12/16 STATEMENT OF CAPITAL GBP 4289

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROY LEE HOUGHTON / 10/10/2017

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HOUGHTON / 10/10/2017

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/01/1822 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROY LEE HOUGHTON / 01/09/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 SUB-DIVISION 14/11/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O SUITE 33 TECHNIUM SPRINGBOARD LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AW

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOUGHTON / 01/12/2015

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HOUGHTON / 01/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
30/12/1430 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BEAKE / 01/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document



31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 67-68 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOUGHTON / 01/01/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BEAKE / 01/01/2010

View Document

22/07/1022 July 2010 01/10/09 STATEMENT OF CAPITAL GBP 4222

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 4222

View Document

02/03/102 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN BEAKE

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED NICHOLAS IAN COLE

View Document

11/07/0911 July 2009 SECRETARY APPOINTED ANTHONY ROY LEE HOUGHTON

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED DARREN BEAKE

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED IVOR PURSER

View Document

11/07/0911 July 2009 GBP NC 1000/5000 02/07/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company