SOFTLINE LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/12/2428 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Termination of appointment of Stephen Michael Rush as a director on 2024-10-31

View Document

03/06/243 June 2024 Appointment of Mr Stephen Michael Rush as a secretary on 2024-05-22

View Document

03/06/243 June 2024 Termination of appointment of Stuart Robert Clark as a secretary on 2024-05-22

View Document

28/05/2428 May 2024 Termination of appointment of Stuart Robert Clark as a director on 2024-05-22

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORSE

View Document

16/03/1516 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLMES

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAXWELL COURSE / 28/02/2014

View Document

02/12/132 December 2013 CURRSHO FROM 31/08/2014 TO 31/12/2013

View Document

28/08/1328 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1328 August 2013 ADOPT ARTICLES 21/08/2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NEIL HOLMES

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER MAXWELL COURSE

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 18 GATWICK METRO CENTRE BALCOMBE ROAD HORLEY WEST SUSSEX RH6 9GA ENGLAND

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/03/1222 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FOURTH FLOOR 14 AUSTIN FRIARS LONDON EC2N 2HE ENGLAND

View Document

06/12/116 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR THIRD QUAD CAPITAL PLC

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM INNOVATION HOUSE WINDSOR PLACE FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9TF

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCARTNEY

View Document

23/08/1023 August 2010 CORPORATE DIRECTOR APPOINTED THIRD QUAD CAPITAL PLC

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL RUSH / 12/03/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MCCARTNEY / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT CLARK / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTNEY / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ROBERT CLARK / 02/02/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN DREDGE

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR STEPHEN MICHAEL RUSH

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTNEY / 18/08/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MCCARTNEY / 18/08/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 18/04/2008

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/05/0831 May 2008 DIRECTOR APPOINTED MR DARREN WILLIAM DREDGE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DOORLEY

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MRS DEBORAH JANE MCCARTNEY

View Document

22/05/0822 May 2008 GBP NC 100/1000 19/05/2008

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 19/05/08

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART CLARK / 18/04/2008

View Document

20/03/0820 March 2008 AUDITOR'S RESIGNATION

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MR STUART CLARK

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 1 THE MEADOW WAY BILLERICAY ESSEX CM11 2HL

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 COMPANY NAME CHANGED SOFTLINE GROUP LTD CERTIFICATE ISSUED ON 11/09/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

04/05/064 May 2006 COMPANY NAME CHANGED KEVIN DOORLEY LIMITED CERTIFICATE ISSUED ON 04/05/06

View Document

02/02/062 February 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