SFG SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

22/04/2522 April 2025 Appointment of Mr Shane Gillwald as a director on 2025-03-19

View Document

03/04/253 April 2025 Appointment of Mr Ben Dorward Hosie as a director on 2025-03-19

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Director's details changed for Mr Paul Hamilton on 2023-03-08

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-10 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KARL OVERTON / 18/12/2018

View Document

07/12/187 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 264962

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 27 HUNTLY STREET INVERNESS IV3 5PR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KARL OVERTON / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 25/01/2016

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED ANDREW MCGIBBON

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 24/07/2013

View Document

24/04/1324 April 2013 24/03/13 STATEMENT OF CAPITAL GBP 251714

View Document

08/01/138 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 08/07/11 STATEMENT OF CAPITAL GBP 196000

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/06/113 June 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR DENNIS KARL OVERTON

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 19/08/10 STATEMENT OF CAPITAL GBP 136000

View Document

02/06/102 June 2010 10/02/10 STATEMENT OF CAPITAL GBP 120000

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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