SOFT-WORKS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/01/2527 January 2025 Director's details changed for Mr Nicholas Smith on 2024-12-18

View Document

27/01/2527 January 2025 Change of details for Mr Nicholas Smith as a person with significant control on 2024-12-18

View Document

27/01/2527 January 2025 Change of details for Mr Darren Clifton-Jones as a person with significant control on 2024-12-18

View Document

27/01/2527 January 2025 Director's details changed for Mr Darren Clifton-Jones on 2024-12-18

View Document

27/01/2527 January 2025 Secretary's details changed for Keturah Clifton-Jones on 2024-12-18

View Document

27/01/2527 January 2025 Director's details changed for Mrs Keturah Clifton-Jones on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 34 Devon Square Newton Abbot Devon TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 2024-12-18

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 6 ST. PAULS ROAD NEWTON ABBOT DEVON TQ12 2HP ENGLAND

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / KETURAH CLIFTON-JONES / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CLIFTON-JONES / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KETURAH CLIFTON-JONES / 29/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN CLIFTON-JONES / 29/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 29/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O HAINES WATTS SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM C/O NEVILL HOVEY & CO LIMITED SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/09/127 September 2012 DIRECTOR APPOINTED MR DARREN CLIFTON-JONES

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 11/04/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KETURAH PRIOR / 11/04/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KETURAH PRIOR / 11/04/2011

View Document

16/05/1116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KETURAH PRIOR / 01/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KETURAH PRIOR / 11/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 11/04/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN CLIFTON JONES

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN SANSUM

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR NICHOLAS SMITH

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 COMPANY NAME CHANGED KDS SOFTWARE LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR STEVEN ALLAN SANSUM

View Document

20/02/0920 February 2009 CURRSHO FROM 30/04/2009 TO 28/02/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KETURAH PRIOR / 30/06/2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 COMPANY NAME CHANGED NCI SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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