SOLIDSOFT REPLY LIMITED



Company Documents

DateDescription
07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Document deleted

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

07/09/237 September 2023 Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN

View Document

06/09/236 September 2023 Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

06/10/196 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/07/198 July 2019 SAIL ADDRESS CHANGED FROM: THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO LODIGIANI / 01/10/2018

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO LODIGIANI / 23/08/2018

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPLY LIMITED

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/12/1529 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1515 October 2015 ARTICLES OF ASSOCIATION

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARTH PICKUP

View Document

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 DIRECTOR APPOINTED JASON SIMON HILL

View Document

19/09/1419 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECTION 519

View Document

20/12/1320 December 2013 SECTION 519

View Document

20/12/1320 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1318 December 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED RICCARDO LODIGIANI

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED FILIPPO RIZZANTE

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

17/12/1317 December 2013 Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom on 2013-12-17

View Document

17/12/1317 December 2013 SAIL ADDRESS CREATED

View Document

17/12/1317 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1317 December 2013 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED SOLIDSOFT LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

17/12/1317 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 11556

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA PICKUP

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA PICKUP / 12/07/2013

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MCCLELLAND / 05/11/2012

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/11/118 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/118 November 2011 15/09/11 STATEMENT OF CAPITAL GBP 10000

View Document

07/10/117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARTH ERIC PICKUP / 21/04/2011

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document



23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM RINGWAY HOUSE BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: RINGWAY HOUSE BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB

View Document

29/04/0929 April 2009

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED PAMELA MCCLELLAND

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY GARTH PICKUP

View Document

24/09/0824 September 2008 SECRETARY RESIGNED GARTH PICKUP

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: COUNTY HOUSE ARMSTRONG ROAD DANESHILL BASINGSTOKE HAMPSHIRE RG24 8NU

View Document

29/07/0429 July 2004

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 S-DIV 24/01/02

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0221 May 2002 £ NC 5000/12500 24/01/

View Document

21/05/0221 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0221 May 2002 SUB DIV 24/01/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: SIX BAY BARN GRANGE FARM HERRIARD HAMPSHIRE RG25 2QB

View Document

22/09/9822 September 1998

View Document

22/09/9822 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 S366A DISP HOLDING AGM 25/06/98

View Document

30/06/9830 June 1998 S252 DISP LAYING ACC 25/06/98

View Document

30/06/9830 June 1998 S366A DISP HOLDING AGM 25/06/98 S252 DISP LAYING ACC 25/06/98

View Document

18/12/9718 December 1997 NC INC ALREADY ADJUSTED 10/12/97

View Document

18/12/9718 December 1997 £ NC 1000/5000 10/12/9

View Document

18/12/9718 December 1997 SHARES 10/12/97

View Document

18/12/9718 December 1997 � NC 1000/5000 10/12/97 SHARES 10/12/97

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: THE COURTYARD 51 ST MARYS ROAD WEYBRIDGE SURREY KT13 9PX

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: G OFFICE CHANGED 20/10/94 THE COURTYARD 51 ST MARYS ROAD WEYBRIDGE SURREY KT13 9PX

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/09/9320 September 1993 SECRETARY RESIGNED

View Document

14/09/9314 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company