BRANDSOFT SOLUTIONS LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR SONJOY SAHA / 15/03/2017

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MONALIKA SAHA

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR PUROBI SAHA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/08/1529 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY PUROBI SAHA

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/09/1016 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONALIKA SAHA / 10/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUROBI SAHA / 10/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 22 February 2009

View Document

23/09/0923 September 2009 CURRSHO FROM 22/02/2010 TO 31/01/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 22 February 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 56 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EF

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 10 GREENHILLS RAWDON LEEDS WEST YORKSHIRE LS19 6NP

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 22/02/02

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/08/0023 August 2000 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