About

Registered Number: 01194844
Date of Incorporation: 24/12/1974 (49 years and 4 months ago)
Company Status: Active
Registered Address: North Park, Newcastle Upon Tyne, NE13 9AA

 

Having been setup in 1974, Tas Software Ltd have registered office in the United Kingdom. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Roy, Mohor, Craig, Miranda, Hoffmann, Alastair Derek, Parry, Mark, Creek, Alan Douglas, Geary, Karen Mary, Oosterman, Hermanus, Van Dort, Theodorus Karel Lodewyjk in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREEK, Alan Douglas N/A 30 April 1994 1
GEARY, Karen Mary 16 February 2001 01 November 2004 1
OOSTERMAN, Hermanus N/A 16 February 2001 1
VAN DORT, Theodorus Karel Lodewyjk N/A 28 March 2002 1
Secretary Name Appointed Resigned Total Appointments
ROY, Mohor 01 March 2019 - 1
CRAIG, Miranda 29 June 2018 01 March 2019 1
HOFFMANN, Alastair Derek 01 May 1994 16 February 2001 1
PARRY, Mark 31 July 2014 29 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 24 May 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 01 July 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 08 May 2019
RP04TM02 - N/A 12 April 2019
TM02 - Termination of appointment of secretary 18 March 2019
AP03 - Appointment of secretary 18 March 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP03 - Appointment of secretary 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 10 October 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 April 2015
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 18 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
363s - Annual Return 06 September 2007
RESOLUTIONS - N/A 14 June 2007
CERT10 - Re-registration of a company from public to private 14 June 2007
MAR - Memorandum and Articles - used in re-registration 14 June 2007
53 - Application by a public company for re-registration as a private company 14 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
225 - Change of Accounting Reference Date 10 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 30 November 1998
MEM/ARTS - N/A 02 September 1998
CERTNM - Change of name certificate 27 August 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 15 May 1997
287 - Change in situation or address of Registered Office 06 March 1997
RESOLUTIONS - N/A 02 December 1996
RESOLUTIONS - N/A 02 December 1996
RESOLUTIONS - N/A 02 December 1996
RESOLUTIONS - N/A 02 December 1996
CERT5 - Re-registration of a company from private to public 02 December 1996
MEM/ARTS - N/A 02 December 1996
123 - Notice of increase in nominal capital 02 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
123 - Notice of increase in nominal capital 29 November 1996
AUDS - Auditor's statement 29 November 1996
AUDR - Auditor's report 29 November 1996
BS - Balance sheet 29 November 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 29 November 1996
43(3) - Application by a private company for re-registration as a public company 29 November 1996
AA - Annual Accounts 21 November 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 13 June 1994
288 - N/A 13 June 1994
288 - N/A 08 May 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 27 June 1993
AA - Annual Accounts 03 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1992
395 - Particulars of a mortgage or charge 05 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1992
363s - Annual Return 30 June 1992
288 - N/A 27 May 1992
MEM/ARTS - N/A 28 April 1992
AA - Annual Accounts 01 April 1992
363x - Annual Return 09 October 1991
AA - Annual Accounts 25 June 1991
363 - Annual Return 28 November 1990
363 - Annual Return 11 October 1989
395 - Particulars of a mortgage or charge 29 September 1989
AA - Annual Accounts 13 September 1989
288 - N/A 27 April 1989
AA - Annual Accounts 24 February 1989
288 - N/A 02 August 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 11 March 1988
363 - Annual Return 11 November 1986
363 - Annual Return 11 November 1986
AA - Annual Accounts 27 October 1986
AA - Annual Accounts 27 October 1986
AA - Annual Accounts 27 October 1986
MISC - Miscellaneous document 24 December 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 September 1992 Fully Satisfied

N/A

Legal charge 25 September 1989 Fully Satisfied

N/A

Mortgage debenture 11 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.