SALFORD SOFTWARE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

09/06/259 June 2025 Accounts for a small company made up to 2024-09-30

View Document

09/05/259 May 2025 Registration of charge 022526250008, created on 2025-05-08

View Document

10/04/2510 April 2025 Termination of appointment of Gareth Howard Noonan as a secretary on 2025-01-31

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Registration of charge 022526250007, created on 2023-09-25

View Document

26/09/2326 September 2023 Registration of charge 022526250006, created on 2023-09-25

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

16/01/2316 January 2023 Registration of charge 022526250005, created on 2023-01-10

View Document

05/04/225 April 2022 Registration of charge 022526250004, created on 2022-04-01

View Document

01/02/221 February 2022 Second filing of the annual return made up to 2015-12-01

View Document

30/12/2130 December 2021 Sub-division of shares on 2008-12-01

View Document

23/12/2123 December 2021 Second filing of Confirmation Statement dated 2016-12-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/07/2111 July 2021 Accounts for a small company made up to 2020-09-30

View Document

21/06/1921 June 2019 CORPORATE SECRETARY APPOINTED MAXANNA LIMITED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / PIDHC LIMITED / 21/06/2019

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY HARGREAVES MOUNTENEY LTD (T/A MOUNTENEY SOLICITORS)

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O SALFORD SOFTWARE LTD LANCASTRIAN OFFICE CENTRE TALBOT ROAD STRETFORD MANCHESTER M32 0FP

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022526250003

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022526250002

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/06/1822 June 2018 CESSATION OF PROOFID LIMITED AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIDHC LIMITED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/12/168 December 2016 Confirmation statement made on 2016-12-01 with updates

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/02/1619 February 2016 CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LTD (T/A MOUNTENEY SOLICITORS)

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

05/01/165 January 2016 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

07/12/157 December 2015 Annual return made up to 2015-12-01 with full list of shareholders

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MS LORRAINE SUSAN WORRALL

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR PAUL HEANEY

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM EGGLESTON / 31/07/2014

View Document

21/01/1521 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MICHAEL BARROW

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022526250003

View Document

04/08/144 August 2014 DIRECTOR APPOINTED TOM EGGLESTON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR UNIVERSITY OF SALFORD ENTERPRISES LTD

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FOWLER

View Document

30/05/1430 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MOONEY

View Document

07/03/147 March 2014 SECRETARY APPOINTED MR JOHN FOWLER

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS PATRICK

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY MARCUS PATRICK

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022526250002

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LILLYWHITE

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 CORPORATE DIRECTOR APPOINTED UNIVERSITY OF SALFORD ENTERPRISES LTD

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR BRENDAN MOONEY

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERRY BRANNAN

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MARCUS PATRICK

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY MARK NICHOLLS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOGGART

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR MARCUS PATRICK

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PAUL ANTHONY BEAUMONT

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK DRURY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN DOBSON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LEES

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR STEVEN JOHN DOBSON

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/03/105 March 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY BRANNAN / 30/11/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW DOGGART / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLLS / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD LEES / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK NICHOLLS / 04/03/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR DEREK ROBERT DRURY

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR JOHN LILLYWHITE

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ACADEMIC ENTERPRISE UNIVERSITY OF SALFORD SALFORD M5 4WT

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTINE CARASSIK

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW HAMPSON

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MARK NICHOLLS

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COLLINS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED GERRY BRANNAN

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MARK NICHOLLS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: LEGAL OFFICE FARADAY HOUSE UNIVERSITY OF SALFORD SALFORD GREATER MANCHESTER M5 4WT

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: MAXWELL BUILDING CRESCENT SALFORD GREATER MANCHESTER M5 4WT

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/91

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED SALFORD SOFTWARE MARKETING LIMIT ED CERTIFICATE ISSUED ON 01/07/91

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 S366A S252 S386 06/04/90

View Document

29/01/9029 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 060588

View Document

21/10/8821 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/887 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/88

View Document

07/10/887 October 1988 NC INC ALREADY ADJUSTED

View Document

04/07/884 July 1988 COMPANY NAME CHANGED MONKSGLADE LIMITED CERTIFICATE ISSUED ON 05/07/88

View Document

04/07/884 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/88

View Document

06/05/886 May 1988 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