About

Registered Number: 04215809
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2 Wentworth Close, Longlevens, Gloucester, Gloucestershire, GL2 9RB

 

Founded in 2001, Gloucester Software Ltd have registered office in Gloucester, it has a status of "Active". There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Craig Duncan 01 April 2019 - 1
KENNEDY, Stephen David 06 April 2012 - 1
POOLE, Matthew Robert 15 February 2005 - 1
RYLAND, Timothy Andrew 14 May 2001 - 1
TAYLOR, Penelope Rena 12 February 2008 - 1
HUNTER, Leslie 14 May 2001 16 November 2006 1
POOLE, Emily 12 February 2008 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Emily 22 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 10 May 2019
AP01 - Appointment of director 01 April 2019
CH01 - Change of particulars for director 26 June 2018
AP03 - Appointment of secretary 26 June 2018
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 23 October 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 23 December 2011
SH01 - Return of Allotment of shares 16 June 2011
AR01 - Annual Return 08 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
RESOLUTIONS - N/A 26 April 2011
RESOLUTIONS - N/A 26 April 2011
SH06 - Notice of cancellation of shares 26 April 2011
SH03 - Return of purchase of own shares 26 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CERTNM - Change of name certificate 07 June 2010
CONNOT - N/A 07 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 17 December 2008
RESOLUTIONS - N/A 02 December 2008
169 - Return by a company purchasing its own shares 02 December 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
169 - Return by a company purchasing its own shares 13 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 19 July 2007
CERTNM - Change of name certificate 02 March 2007
169 - Return by a company purchasing its own shares 12 December 2006
AA - Annual Accounts 23 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
AA - Annual Accounts 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 16 November 2002
225 - Change of Accounting Reference Date 16 November 2002
363s - Annual Return 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.