Founded in 2003, Cergis Software Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Skinner, Paul Richard, Lock, Stuart Gregory, Welch, Duncan for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKINNER, Paul Richard | 14 May 2003 | - | 1 |
LOCK, Stuart Gregory | 05 May 2004 | 01 August 2018 | 1 |
WELCH, Duncan | 14 May 2003 | 05 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 30 June 2019 | |
AD01 - Change of registered office address | 03 May 2019 | |
AA - Annual Accounts | 28 September 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
CS01 - N/A | 18 May 2018 | |
AA01 - Change of accounting reference date | 19 April 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 17 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AD01 - Change of registered office address | 27 September 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 30 July 2008 | |
353 - Register of members | 30 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363s - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
AA - Annual Accounts | 09 March 2005 | |
225 - Change of Accounting Reference Date | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
363s - Annual Return | 27 August 2004 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
NEWINC - New incorporation documents | 14 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 15 August 2003 | Outstanding |
N/A |