About

Registered Number: 03228484
Date of Incorporation: 23/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 37 Market Square, Witney, Oxfordshire, OX28 6RE

 

Borsuk Software Engineering Ltd was registered on 23 July 1996 and are based in Oxfordshire, it has a status of "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Kingsley, Ellen Maclennan, Cunningham, Paul James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Paul James 31 July 1996 - 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Ellen Maclennan 31 July 1996 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 31 July 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 25 September 2007
353 - Register of members 25 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
AA - Annual Accounts 15 November 1999
AA - Annual Accounts 15 November 1999
AC92 - N/A 15 November 1999
363a - Annual Return 15 November 1999
363s - Annual Return 15 November 1999
GAZ2 - Second notification of strike-off action in London Gazette 17 August 1999
GAZ1 - First notification of strike-off action in London Gazette 16 March 1999
363s - Annual Return 11 September 1997
287 - Change in situation or address of Registered Office 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
NEWINC - New incorporation documents 23 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.