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.
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 |
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 |
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 |