SOFTAID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/1915 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STAFFAN TOLLGARD / 01/07/2017

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/02/1413 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/12/1227 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 5 THE GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 2 LIONS GATE 33-39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 3 BENTINCK MEWS LONDON W1U 2AH

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 5 MARYLEBONE MEWS LONDON W1G 8PX

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/12/987 December 1998 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