SOFTEC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Registered office address changed from Office 4846 58 Peregrine Road Hainault Ilford Essex IG6 3SZ England to Olympic House 28 - 42 Clements Road Ilford IG1 1BA on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Jagdeesh Singh on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Jagdeesh Singh as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/04/247 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/02/243 February 2024 Change of details for Mr Jagdeesh Singh as a person with significant control on 2024-02-03

View Document

03/02/243 February 2024 Director's details changed for Mr Jagdeesh Singh on 2024-02-03

View Document

03/02/243 February 2024 Registered office address changed from 93 Westbourne Road Huddersfield HD1 4LG to Office 4846 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2024-02-03

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

03/05/203 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUKANTA SAHU

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 15/07/17 STATEMENT OF CAPITAL GBP 200

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR SUKANTA KUMAR SAHU

View Document

07/07/177 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/04/169 April 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/08/1517 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEESH SINGH / 17/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/07/1425 July 2014 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