About

Registered Number: 03571310
Date of Incorporation: 28/05/1998 (26 years ago)
Company Status: Active
Registered Address: 20a Park Homer Drive, Wimborne, Dorset, BH21 2SR

 

Established in 1998, Canford Software Consultancy Ltd have registered office in Dorset. There are 2 directors listed for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Georgina Elizabeth 20 March 2002 - 1
HOUSE, Andrew James 28 May 1998 22 February 2002 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 10 April 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 19 July 2000
RESOLUTIONS - N/A 08 October 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.