SOFTFUSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/04/2223 April 2022 | Change of details for Mr Jerry Cannell as a person with significant control on 2022-04-23 |
23/04/2223 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | DIRECTOR APPOINTED MRS PEGGY LEE |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/02/169 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/03/153 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/03/144 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/02/1318 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/09/128 September 2012 | PREVEXT FROM 31/12/2011 TO 30/04/2012 |
16/07/1216 July 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
28/03/1228 March 2012 | VARYING SHARE RIGHTS AND NAMES |
28/03/1228 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON BN1 9SB |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/05/105 May 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW HARMAN CANNELL / 03/02/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/04/0825 April 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: SUSSEX INNOVATION CENTRE UNIVERSITY OF SUSSEX BRIGHTON BN1 9SB |
22/03/0622 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
24/02/0524 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
17/02/0417 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
06/02/046 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
20/05/0320 May 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/10/0119 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0119 October 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 21-22 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL |
05/03/015 March 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | S366A DISP HOLDING AGM 11/07/00 |
21/07/0021 July 2000 | SECRETARY'S PARTICULARS CHANGED |
21/07/0021 July 2000 | NEW DIRECTOR APPOINTED |
21/07/0021 July 2000 | REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 2 UPPER LODGE FARM COTTAGES THE BROYLE, RINGMER LEWES EAST SUSSEX BN8 5AP |
08/05/008 May 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
20/04/0020 April 2000 | SECRETARY RESIGNED |
20/04/0020 April 2000 | NEW DIRECTOR APPOINTED |
20/04/0020 April 2000 | DIRECTOR RESIGNED |
20/04/0020 April 2000 | NEW SECRETARY APPOINTED |
03/02/003 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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