GOLDEN SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Notification of Emma Golden as a person with significant control on 2024-09-01 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
06/03/256 March 2025 | Change of details for Mr. Martin Gerard Golden as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-06 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Director's details changed for Mr. Martin Gerard Golden on 2023-05-16 |
16/05/2316 May 2023 | Change of details for Mr. Martin Gerard Golden as a person with significant control on 2023-05-16 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/10/1718 October 2017 | CESSATION OF EMMA GOLDEN AS A PSC |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN GERARD GOLDEN / 19/08/2016 |
13/07/1613 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN GERARD GOLDEN / 22/03/2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
20/06/1220 June 2012 | COMPANY NAME CHANGED GOLDENSOFTWARESOULTIONS LIMITED CERTIFICATE ISSUED ON 20/06/12 |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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