SOFT ACCOUNTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-07-31 with no updates

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/05/2131 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 324 STAFFORD ROAD CROYDON CR0 4NH ENGLAND

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 324A STAFFORD ROAD CROYDON CR0 4NH ENGLAND

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 129 BISHOPSFORD ROAD MORDEN SM4 6BQ ENGLAND

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SARVENDRAN SELVARASA / 16/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 31 ROSEHILL COURT ST. HELIER AVENUE MORDEN SURREY SM4 6JT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY KARNENDRAN SELVARASA

View Document

25/08/1625 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/15

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR SRIKALA SURENDREN

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR SARVENDRAN SELVARASA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARVENDRAN SELVARASA

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR SARVENDRAN SELVARASA

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR NISHANTHINI MATHIYALAGAN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS SRIKALA SURENDREN

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, 129 BISHOPSFORD ROAD, MORDEN, SURREY, SM4 6BQ

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS MATHIYALAGAN NISHANTHINI

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARVENDRAN SELVARASA

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MATHIYALAGAN NISHANTHINI / 28/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/02/127 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARVENDRAN SELVARASA / 12/01/2010

View Document

07/05/097 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

02/01/072 January 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