About

Registered Number: 05256049
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Having been setup in 2004, Critical Software Technologies Ltd have registered office in Southampton. There are 10 directors listed as Quadros, Manuel Goncalo L De Almeida, Dr, Viegas Carreira, Joao Fernando, Luff, Brian Edward, Luff, Vivienne Mary, Hjs Company Secretarial Services Ltd, Almeida, Nuno Luis, Carreira, Joao Fernando Viegas, Dr, Cordeiro, Rui Manuel Marques, Costa, Diamantino Jose Goncalves, Costa, Marco Aurelio Ribeiro for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUADROS, Manuel Goncalo L De Almeida, Dr 01 January 2010 - 1
VIEGAS CARREIRA, Joao Fernando 05 September 2014 - 1
ALMEIDA, Nuno Luis 01 April 2007 31 December 2009 1
CARREIRA, Joao Fernando Viegas, Dr 12 October 2004 31 March 2007 1
CORDEIRO, Rui Manuel Marques 01 June 2010 05 September 2014 1
COSTA, Diamantino Jose Goncalves 29 November 2006 31 December 2009 1
COSTA, Marco Aurelio Ribeiro 13 December 2011 05 September 2014 1
Secretary Name Appointed Resigned Total Appointments
LUFF, Brian Edward 01 February 2010 30 November 2014 1
LUFF, Vivienne Mary 12 October 2004 01 December 2007 1
HJS COMPANY SECRETARIAL SERVICES LTD 01 December 2014 30 December 2018 1

Filing History

Document Type Date
RP04CS01 - N/A 19 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 17 April 2020
SH06 - Notice of cancellation of shares 17 February 2020
SH06 - Notice of cancellation of shares 17 February 2020
SH03 - Return of purchase of own shares 17 February 2020
SH03 - Return of purchase of own shares 17 February 2020
RESOLUTIONS - N/A 14 February 2020
SH06 - Notice of cancellation of shares 03 October 2019
SH03 - Return of purchase of own shares 03 October 2019
TM01 - Termination of appointment of director 19 September 2019
SH06 - Notice of cancellation of shares 11 April 2019
SH03 - Return of purchase of own shares 11 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 March 2019
TM02 - Termination of appointment of secretary 15 February 2019
CS01 - N/A 09 July 2018
RESOLUTIONS - N/A 05 July 2018
RESOLUTIONS - N/A 05 July 2018
RESOLUTIONS - N/A 05 July 2018
SH06 - Notice of cancellation of shares 05 July 2018
SH01 - Return of Allotment of shares 05 July 2018
SH06 - Notice of cancellation of shares 05 July 2018
SH06 - Notice of cancellation of shares 05 July 2018
SH03 - Return of purchase of own shares 05 July 2018
SH03 - Return of purchase of own shares 05 July 2018
SH03 - Return of purchase of own shares 05 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 17 March 2017
SH06 - Notice of cancellation of shares 07 June 2016
SH03 - Return of purchase of own shares 07 June 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 08 September 2015
SH06 - Notice of cancellation of shares 18 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2015
SH08 - Notice of name or other designation of class of shares 18 May 2015
SH06 - Notice of cancellation of shares 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH03 - Return of purchase of own shares 18 May 2015
SH03 - Return of purchase of own shares 18 May 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 01 May 2015
AP04 - Appointment of corporate secretary 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
SH06 - Notice of cancellation of shares 12 November 2014
SH03 - Return of purchase of own shares 12 November 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 21 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH01 - Return of Allotment of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
AA - Annual Accounts 31 March 2014
AUD - Auditor's letter of resignation 22 October 2013
AD01 - Change of registered office address 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 30 April 2013
SH01 - Return of Allotment of shares 02 April 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 March 2012
SH01 - Return of Allotment of shares 25 January 2012
RESOLUTIONS - N/A 06 January 2012
MEM/ARTS - N/A 06 January 2012
CC04 - Statement of companies objects 06 January 2012
AP01 - Appointment of director 26 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 20 August 2010
AP01 - Appointment of director 04 June 2010
SH01 - Return of Allotment of shares 18 May 2010
SH01 - Return of Allotment of shares 06 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP01 - Appointment of director 06 April 2010
RESOLUTIONS - N/A 24 March 2010
AD01 - Change of registered office address 10 February 2010
AP03 - Appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 02 June 2009
RESOLUTIONS - N/A 06 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
123 - Notice of increase in nominal capital 23 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 10 November 2005
225 - Change of Accounting Reference Date 05 January 2005
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.