About

Registered Number: 03458829
Date of Incorporation: 31/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Tyddyn Lodge Chester Road, Mynydd Isa, Mold, Clwyd, CH7 6TA

 

Stork Software Ltd was founded on 31 October 1997, it's status is listed as "Active". Bociek, David Andrew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCIEK, David Andrew 31 October 1997 - 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 21 April 2020
AP01 - Appointment of director 19 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 November 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AD01 - Change of registered office address 27 October 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 01 November 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 09 December 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 08 November 2001
225 - Change of Accounting Reference Date 20 August 2001
AA - Annual Accounts 02 August 2001
225 - Change of Accounting Reference Date 30 April 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
287 - Change in situation or address of Registered Office 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 March 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
225 - Change of Accounting Reference Date 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
NEWINC - New incorporation documents 31 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.