SOFTSOLS GROUP LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Statement of capital on 2024-11-08

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Martin Howard Thompson as a secretary on 2024-08-14

View Document

22/08/2422 August 2024 Registered office address changed from 2 Burgage Square Merchant Gate Wakefield WF1 2TS England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Martin Howard Thompson as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Alexandra Maria Dominique Hirst as a director on 2024-08-14

View Document

22/08/2422 August 2024 Appointment of Duane Thomas George as a director on 2024-08-14

View Document

22/08/2422 August 2024 Appointment of Hellen Stein as a director on 2024-08-14

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM MATRIX HOUSE 343 BRADFORD ROAD WRENTHORPE WAKEFIELD WF2 0QH

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY GARRY ROBERTS

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR MARTIN HOWARD THOMPSON

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HIPKIN

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED SSG INSIGHT LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

01/12/171 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/175 October 2017 COMPANY NAME CHANGED MATRIX RESOURCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/04/102 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMPSON / 06/01/2009

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 COMPANY NAME CHANGED SOFTSOLS (EMEA) LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

02/05/012 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED MATRIX INFORMATION SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 24/07/00

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: MATRIX HOUSE GOODMAN STREET LEEDS LS 101

View Document

29/11/9029 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 WD 22/04/88 PD 10/02/88--------- £ SI 2@1

View Document

06/06/886 June 1988 WD 22/04/88 AD 10/02/88--------- £ SI 6898@1=6898 £ IC 2/6900

View Document

27/04/8827 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/8823 February 1988 SECRETARY RESIGNED

View Document

10/02/8810 February 1988 Incorporation

View Document

10/02/8810 February 1988 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