SIFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/03/2527 March 2025 Director's details changed for Mr Darren Leslie Beale on 2025-03-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

26/03/2526 March 2025 Change of details for Mr Darren Leslie Beale as a person with significant control on 2025-03-01

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESLIE BEALE / 01/11/2019

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057786390002

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN LESLIE BEALE / 28/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM WIGHTMAN CHAMBERS 14 THE SQUARE SHREWSBURY SHROPSHIRE SY1 1LH UNITED KINGDOM

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057786390001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESLIE BEALE / 16/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN LESLIE BEALE / 19/11/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN LESLIE BEALE / 30/01/2019

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN LESLIE BEALE / 14/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LESLIE BEALE / 14/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE ACKROYD

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 3RD FLOOR, WESTGATE HOUSE HILLS LANE SHREWSBURY SHROPSHIRE SY1 1QU

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LESLIE BEALE / 01/05/2014

View Document

01/05/151 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM PO BOX 21 SHREWSBURY SHROPSHIRE SY4 9BE

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 2 THE CROSS WORCESTER WORCESTERSHIRE WR1 3AE UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM THE FIRS LYNEAL ELLESMERE SHROPSHIRE SY12 0LG UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM TOWN HALL GREAT OAK STREET LLANIDLOES POWYS SY18 6BN

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOUISE ACKROYD / 03/08/2011

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE ACKROYD / 03/08/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM THE FIRS LYNEAL ELLESMERE SHROPSHIRE SY12 0LG ENGLAND

View Document

20/05/1120 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LESLIE BEALE / 22/03/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM TRELAY FARM ST GENNYS BUDE CORNWALL EX23 0NJ

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOUISE ACKROYD / 27/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOUISE ACKROYD / 23/07/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LESLIE BEALE / 23/07/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM THE DARWIN ROOMS 1 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 1 NORTH WORKS LONDON LANE UPTON ON SEVERN WORCESTERSHIRE WR8 0HH

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ACKROYD / 01/12/2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BEALE / 01/12/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: SJD ACCOUNTANCY 3RD FLOOR 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 46 LEYBOURNE ROAD LEYTONSTONE LONDON E11 3BT

View Document

12/04/0612 April 2006 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