SOFT IN SCIENCE TECHNOLOGY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Armitage Road Armitage Road London NW11 8RQ on 2025-04-22

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 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

20/02/2420 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Limestar Investments Limited as a secretary on 2022-05-04

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

24/03/2124 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIMESTAR INVESTMENTS LIMITED / 20/11/2020

View Document

20/11/2020 November 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HMSA CORPORATE SERVICES (UK) LIMITED / 20/11/2020

View Document

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

View Accounts

06/03/206 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 1ST FLOOR 3 CRAWFORD PLACE LONDON W1H 4LB ENGLAND

View Document

16/02/1816 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 100 SEYMOUR PLACE LONDON W1H 1NE

View Document

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

View Accounts

05/02/155 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 CORPORATE DIRECTOR APPOINTED HMSA CORPORATE SERVICES (UK) LIMITED

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR HMSA (UK) LIMITED

View Document

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

View Accounts

07/02/137 February 2013 CORPORATE SECRETARY APPOINTED LIMESTAR INVESTMENTS LIMITED

View Document

07/02/137 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR LAMOR INTERNATIONAL LTD

View Document

07/02/137 February 2013 CORPORATE DIRECTOR APPOINTED HMSA (UK) LIMITED

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR LAMOR INTERNATIONAL LTD

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNELLS

View Document

04/05/124 May 2012 CORPORATE DIRECTOR APPOINTED LAMOR INTERNATIONAL LTD

View Document

30/04/1230 April 2012 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