SOFTWARE & CONSULTING EUROPE LTD

Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-08-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR AXEL WEUSTER / 06/03/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL WEUSTER / 06/03/2017

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIRLENE TALJAARD

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD FRANK SERVICES LIMITED

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR AXEL WEUSTER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LIMITED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS MIRLENE HELEN LORAINE TALJAARD

View Document

17/05/1517 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/05/1427 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1220 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QA NOMINEES LIMITED / 01/10/2009

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK SERVICES LIMITED / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED HON ANDREW MORAY STUART

View Document

19/07/0919 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: THRALE HOUSE 2ND FLOOR WEST 44-46 SOUTHWARK STREET LONDON SE1 1UN

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 501 INTERNATIONAL HOUSE 223 REGENT STREET, LONDON W1B 2QD

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/07/054 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DELIVERY EXT'D 3 MTH 30/08/02

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

27/05/9927 May 1999 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