About

Registered Number: 02542169
Date of Incorporation: 24/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 33 The Embankment, Bedford, Bedfordshire, MK40 3PE

 

Cranfield Software Ltd was registered on 24 September 1990 with its registered office in Bedfordshire, it's status at Companies House is "Active". The current directors of this company are listed as Davis, John Francis, Davis, Alan James, Davis, Helen Marie in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, John Francis N/A - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Alan James 01 October 2006 31 March 2017 1
DAVIS, Helen Marie N/A 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 26 September 2017
TM02 - Termination of appointment of secretary 05 April 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 30 January 2006
287 - Change in situation or address of Registered Office 20 October 2005
363a - Annual Return 04 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2005
353 - Register of members 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 18 January 1999
287 - Change in situation or address of Registered Office 21 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 14 October 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 06 March 1992
363b - Annual Return 21 October 1991
288 - N/A 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1990
288 - N/A 01 October 1990
NEWINC - New incorporation documents 24 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.