Having been setup in 1996, Ness Software Design Services Ltd has its registered office in West Wickham, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 6 directors listed as Damani, Nikesh, Orrock, Ian, Cozza, Rocco, Damani, Chetan, Damani, Pushpa, Damani, Ravi for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COZZA, Rocco | 12 April 2013 | 01 March 2018 | 1 |
DAMANI, Chetan | 24 July 1996 | 29 November 2012 | 1 |
DAMANI, Pushpa | 20 March 1999 | 24 September 2010 | 1 |
DAMANI, Ravi | 24 July 1996 | 22 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAMANI, Nikesh | 12 September 1996 | 17 March 2010 | 1 |
ORROCK, Ian | 17 March 2010 | 21 November 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
TM01 - Termination of appointment of director | 13 April 2020 | |
AA - Annual Accounts | 08 October 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 01 August 2018 | |
AP01 - Appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
AA - Annual Accounts | 02 October 2017 | |
PSC09 - N/A | 09 August 2017 | |
CS01 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 05 October 2016 | |
CS01 - N/A | 02 August 2016 | |
CERTNM - Change of name certificate | 06 April 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
CH01 - Change of particulars for director | 24 August 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
TM01 - Termination of appointment of director | 07 August 2015 | |
AUD - Auditor's letter of resignation | 17 April 2015 | |
AUD - Auditor's letter of resignation | 07 April 2015 | |
MR04 - N/A | 08 December 2014 | |
MR04 - N/A | 11 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AD01 - Change of registered office address | 17 June 2013 | |
AP01 - Appointment of director | 14 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
RESOLUTIONS - N/A | 03 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
TM02 - Termination of appointment of secretary | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AR01 - Annual Return | 23 October 2012 | |
RESOLUTIONS - N/A | 22 October 2012 | |
MAR - Memorandum and Articles - used in re-registration | 22 October 2012 | |
CERT10 - Re-registration of a company from public to private | 22 October 2012 | |
RR02 - Application by a public company for re-registration as a private limited company | 22 October 2012 | |
SH01 - Return of Allotment of shares | 31 July 2012 | |
RESOLUTIONS - N/A | 26 July 2012 | |
AA - Annual Accounts | 22 May 2012 | |
SH01 - Return of Allotment of shares | 17 October 2011 | |
SH01 - Return of Allotment of shares | 16 August 2011 | |
RESOLUTIONS - N/A | 10 August 2011 | |
CC04 - Statement of companies objects | 10 August 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 06 July 2011 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
SH01 - Return of Allotment of shares | 28 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AP03 - Appointment of secretary | 18 March 2010 | |
TM02 - Termination of appointment of secretary | 18 March 2010 | |
SH01 - Return of Allotment of shares | 05 February 2010 | |
AP01 - Appointment of director | 22 December 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 01 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2009 | |
RESOLUTIONS - N/A | 27 July 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 30 September 2008 | |
363a - Annual Return | 04 September 2008 | |
AUD - Auditor's letter of resignation | 02 July 2008 | |
225 - Change of Accounting Reference Date | 01 July 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 05 July 2005 | |
287 - Change in situation or address of Registered Office | 03 September 2004 | |
363s - Annual Return | 25 August 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2003 | |
AA - Annual Accounts | 11 April 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 04 July 2001 | |
287 - Change in situation or address of Registered Office | 04 October 2000 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 04 July 1999 | |
RESOLUTIONS - N/A | 05 November 1998 | |
RESOLUTIONS - N/A | 05 November 1998 | |
CERT5 - Re-registration of a company from private to public | 05 November 1998 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 05 November 1998 | |
BS - Balance sheet | 05 November 1998 | |
AUDS - Auditor's statement | 05 November 1998 | |
AUDR - Auditor's report | 05 November 1998 | |
MAR - Memorandum and Articles - used in re-registration | 05 November 1998 | |
43(3) - Application by a private company for re-registration as a public company | 05 November 1998 | |
RESOLUTIONS - N/A | 12 October 1998 | |
363s - Annual Return | 12 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1998 | |
123 - Notice of increase in nominal capital | 12 October 1998 | |
AA - Annual Accounts | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 20 January 1998 | |
363s - Annual Return | 02 October 1997 | |
225 - Change of Accounting Reference Date | 04 August 1997 | |
288b - Notice of resignation of directors or secretaries | 18 December 1996 | |
288a - Notice of appointment of directors or secretaries | 18 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1996 | |
288 - N/A | 08 August 1996 | |
288 - N/A | 08 August 1996 | |
287 - Change in situation or address of Registered Office | 08 August 1996 | |
288 - N/A | 08 August 1996 | |
288 - N/A | 08 August 1996 | |
NEWINC - New incorporation documents | 24 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 July 2004 | Fully Satisfied |
N/A |
Debenture | 29 May 2003 | Fully Satisfied |
N/A |