SOFT DATA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Registered office address changed from 4 the Green Cheadle Stoke-on-Trent. ST10 1PH United Kingdom to 4 the Green Cheadle Stoke-on-Trent ST10 1PH on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 24 Kingsfield Road Stoke-on-Trent ST4 6DY England to 4 the Green Cheadle Stoke-on-Trent. ST10 1PH on 2023-10-18

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

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

View Accounts

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

View Accounts

25/01/2125 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DISSANAYAKA MUDIYANSELAGE UPAMALI NISANSALA WICKRAMARATHNA TILAKARATHNA / 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DISSANAYAKA MUDIYANSELAGE UPAMALI NISANSALA WICKRAMARATHNA TILAKARATHNA / 17/01/2019

View Document

28/09/1828 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DISSANAYAKA MUDIYANSELAGE UPAMALI NISANSALA WICKRAMARATHNA TILAKARATHNA / 01/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM TALBOT HOUSE 204-226 , IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH ENGLAND

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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