On Demand Software Ltd was registered on 27 August 2004 and has its registered office in High Peak, Derbyshire, it has a status of "Active". The companies directors are listed as Kelly, Zoe Carol, Kelly, Mark William at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Mark William | 27 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Zoe Carol | 27 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 31 January 2019 | |
PSC04 - N/A | 09 August 2018 | |
PSC01 - N/A | 09 August 2018 | |
PSC01 - N/A | 09 August 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 21 August 2017 | |
AA01 - Change of accounting reference date | 29 March 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 31 December 2011 | |
AR01 - Annual Return | 30 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AA - Annual Accounts | 29 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 March 2011 | |
AR01 - Annual Return | 24 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 December 2010 | |
AA - Annual Accounts | 30 July 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 August 2008 | |
353 - Register of members | 20 August 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 22 November 2007 | |
363a - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 03 November 2005 | |
225 - Change of Accounting Reference Date | 27 July 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
NEWINC - New incorporation documents | 27 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 October 2004 | Outstanding |
N/A |