SOFT NUMBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

09/08/249 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Notification of Stuart Jonathon Humphreys as a person with significant control on 2023-02-01

View Document

24/03/2324 March 2023 Appointment of Mr Stuart Jonathan Humphreys as a director on 2023-02-01

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-01-22 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/06/1829 June 2018 CESSATION OF JAMES ROBERT PEARCE AS A PSC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN PEARCE

View Document

18/06/1818 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT PEARCE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

03/05/173 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 26/06/2015

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE ELIZABETH PEARCE / 26/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/07/1424 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SAWYERS

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM PARK FARM ERMINE STREET BUNTINGFORD HERTFORDSHIRE SG9 9AZ

View Document

29/06/1329 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/106 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1026 August 2010 PURCHASE OF SHARES 19/08/2010

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BROMLEY

View Document

09/07/109 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE ELIZABETH PEARCE / 20/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PEARCE / 20/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN SAWYERS / 20/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH BROMLEY / 20/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: BURFORD HOUSE BURFORD STREET HODDESDON HERTS EN11 8HY

View Document

25/09/9925 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: BURFORD HOUSE BURFORD STREET HODDESDON HERTS EN11 8HY

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 21/05/91; CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: BURFORD HOUSE BURFORD LANE HODDESDON HERTS EN11 8NY

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 £ NC 1000/2000 21/03/90

View Document

03/04/903 April 1990 NC INC ALREADY ADJUSTED 21/03/90

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/06/8930 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 WD 17/06/88 AD 05/04/88--------- £ SI 772@1=772 £ IC 2/774

View Document

12/07/8812 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8831 May 1988 NC INC ALREADY ADJUSTED 21/03/88

View Document

31/05/8831 May 1988 £ NC 100/1000

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED L.B.T. COMPUTER RENTALS LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/06/8718 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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