SENCO SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

09/07/259 July 2025 NewRegistered office address changed from 23 Sandholme Park Gilberdyke Brough North Humberside HU15 2GB to Saxon House Annie Reed Road Beverley HU17 0LF on 2025-07-09

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Notification of Amanda Johnson as a person with significant control on 2016-04-06

View Document

16/04/2416 April 2024 Change of details for Mr Keith Peter Johnson as a person with significant control on 2023-08-09

View Document

18/01/2418 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/08/1212 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS AMANDA JOHNSON

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AP ENGLAND

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHNSON / 31/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 138 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO16 4JB

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRIE PRATLEY

View Document

08/02/098 February 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08

View Document

08/08/078 August 2007 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