S SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
15/04/2515 April 2025 | Change of details for Mrs Reeba Samuel as a person with significant control on 2025-04-11 |
15/04/2515 April 2025 | Change of details for Mrs Reeba Samuel as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Director's details changed for Mr. Joshua Caniyamkulam Samuel on 2025-04-11 |
11/04/2511 April 2025 | Director's details changed for Mrs. Reeba Samuel on 2025-04-11 |
11/04/2511 April 2025 | Change of details for Mrs Reeba Samuel as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Change of details for Mr Joshua Caniyamkulam Samuel as a person with significant control on 2025-04-11 |
11/10/2411 October 2024 | Confirmation statement made on 2024-08-25 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/05/2418 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
11/05/2311 May 2023 | Micro company accounts made up to 2022-08-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-25 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
18/11/2118 November 2021 | Confirmation statement made on 2021-08-25 with no updates |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/05/1918 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/05/188 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOEL DANDALA |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/05/169 May 2016 | DIRECTOR APPOINTED MR JOEL ISAAC NEWTON DANDALA |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSHUA CANIYAMKULAM SAMUEL / 24/08/2015 |
08/09/158 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. REEBA SAMUEL / 24/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM HIGH CORN MILL CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1NL |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/09/141 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/09/1312 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/08/1230 August 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
13/09/1113 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/09/109 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR. JOSHUA CANIYAMKULAM SAMUEL / 01/10/2009 |
09/09/109 September 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSHUA CANIYAMKULAM SAMUEL / 01/10/2009 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. REEBA SAMUEL / 01/10/2009 |
25/08/0925 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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