SOFIS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Unit 7B West Station Business Park Spital Road Maldon CM9 6FF England to Heybridge Business Centre, Unit F10 110 the Causeway Maldon Essex CM9 4nd on 2025-09-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

22/06/2322 June 2023 Statement of company's objects

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Quentin Courouble as a director on 2022-10-31

View Document

17/02/2217 February 2022 Appointment of Henry Benham Langston as a director on 2022-02-14

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Andrew David James Harbidge as a director on 2021-09-30

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MANAGING DIRECTOR ANDREW DAVID JAMES HARBIDGE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL RUITER

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY MARC VAN DRUNICK

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DYMOND

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED SMITH FLOW CONTROL LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

15/02/1815 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR. STAN VAN OPPEN

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR. DANIEL JOHANNES RUITER

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MARC STEVEN VAN DRUNICK

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY GOLDSMITH

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY GOLDSMITH

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FYNES

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR BRYAN CLAYTON SANDERLIN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE FELTEN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANZIERI

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR PHILIPPE PAUL FRANCOIS MARIE FELTEN

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL QUINN

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARK DYMOND / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANZIERI / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID MICHAEL SPENCER FYNES / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE GOLDSMITH / 03/11/2014

View Document

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE AYRES / 10/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE AYRES / 10/06/2014

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/129 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR NEIL ANTHONY QUINN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LAVELLE

View Document

06/03/126 March 2012 SECRETARY APPOINTED MRS TRACEY LOUISE AYRES

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARC VAN DRUNICK

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS TRACEY LOUISE AYRES

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY MARC VAN DRUNICK

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

24/10/1124 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARC STEVEN VAN DRUNICK / 25/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARC STEVEN VAN DRUNICK / 25/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC STEVEN VAN DRUNICK / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LAVELLE / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID MICHAEL SPENCER FYNES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITH / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARK DYMOND / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANZIERI / 13/10/2009

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR. DAVID MICHAEL SPENCER FYNES

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/01/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR. RICHARD MARK DYMOND

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

01/11/991 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

10/11/9610 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

25/05/9525 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

01/06/941 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/924 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 11 TABER PLACE CRITTALL ROAD WHITHAM ESSEX,CM8 3YP

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

27/04/9027 April 1990 AUDITOR'S RESIGNATION

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: BANK CHAMBERS 47 CRANBROOK ROAD ILFORD ESSEX IG1 4PG

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 ADOPT MEM AND ARTS 11/04/90

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8914 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/07/871 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/11/8615 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

10/04/8510 April 1985 CERTIFICATE OF INCORPORATION

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