HAGUE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/11/247 November 2024 Satisfaction of charge 046502720003 in full

View Document

07/11/247 November 2024 Satisfaction of charge 046502720002 in full

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR TONY ROBINSON

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAGUE SR LIMITED

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR GRAHAM THOMAS WAIN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR TONY ROBINSON

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED SOLCHAR LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

24/07/1724 July 2017 CESSATION OF TERENCE MARTIN LONG AS A PSC

View Document

24/07/1724 July 2017 CESSATION OF PETER SOLVE AXELSON AS A PSC

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR RICHARD CHARLES MORGAN

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR NATHAN THOMAS WAIN

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER AXELSON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE LONG

View Document

24/02/1724 February 2017 01/06/11 STATEMENT OF CAPITAL GBP 20

View Document

24/02/1724 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1724 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FARLEY

View Document

14/03/1114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 3 BREWERY COURT HIGH STREET THEALE READING BERKSHIRE RG7 5AJ

View Document

16/03/1016 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FARLEY / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SOLVE AXELSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARTIN LONG / 16/03/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY PETER FARLEY

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SHRUBLANDS, 40 LONDON ROAD, DATCHET, SLOUGH BERKSHIRE SL3 9JN

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 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