RESOFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CHESTER HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JA

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/04/173 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY SALMON / 05/11/2016

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 20 MORTLAKE HIGH STREET LONDON SW14 8JN

View Document

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY SALMON / 17/12/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIP MORGAN / 17/12/2013

View Document

09/06/149 June 2014 SAIL ADDRESS CREATED

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY SALMON / 17/12/2013

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN HARRIS / 17/12/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRIS / 17/12/2013

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM CORNWALLIS, BURYCROFT ROAD HOOK NORTON BANBURY OXFORDSHIRE OX15 5PR

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR ALAN HARRIS

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIP MORGAN / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY SALMON / 31/05/2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 7 CHURCH LANE FLITTON BEDFORD MK45 5EL

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED MICRO SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

06/07/946 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

03/06/933 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/05/89; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

02/07/912 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/912 July 1991 EXEMPTION FROM APPOINTING AUDITORS 23/06/91

View Document

02/04/912 April 1991 FIRST GAZETTE

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 35 HUNTSMAN WAY MITTON EARNEST BEDS.

View Document

10/09/8710 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 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