Having been setup in 2005, United Software Distribution Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". The companies directors are listed as Bass, Neil Phillip, Cotton, David John. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASS, Neil Phillip | 28 July 2006 | - | 1 |
COTTON, David John | 17 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2019 | |
AA - Annual Accounts | 30 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 02 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 November 2017 | |
AA - Annual Accounts | 31 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
CS01 - N/A | 08 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 29 August 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 16 December 2008 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 22 October 2008 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2007 | |
363a - Annual Return | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
NEWINC - New incorporation documents | 17 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 October 2007 | Outstanding |
N/A |