SOFTLY DOES IT LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-07-05

View Document

08/09/238 September 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

20/07/2120 July 2021 Statement of affairs

View Document

20/07/2120 July 2021 Registered office address changed from 30 New Road Brighton BN1 1BN to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2021-07-20

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Appointment of a voluntary liquidator

View Document

20/07/2120 July 2021 Resolutions

View Document

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PIERS LEAKE / 01/10/2009

View Document

07/07/167 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS PAMELA ANN PIERS-LEAKE

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA PIERS-LEAKE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN PIERS-LEAKE / 16/07/2015

View Document

16/07/1516 July 2015 CHANGE PERSON AS DIRECTOR

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/11/0311 November 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

11/11/0311 November 2003 £ NC 1000/1200 02/06/0

View Document

11/11/0311 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0311 November 2003 DIRS CAN PROPOSE DIVIDE 02/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED MAPLECREST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 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