SOFTWARE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-29 with no updates |
02/03/232 March 2023 | Notification of Helen Lyn Georgia Duncan as a person with significant control on 2022-03-04 |
14/02/2314 February 2023 | Registration of charge SC1441270003, created on 2023-02-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
04/03/224 March 2022 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 214 214 Holburn St Aberdeen AB10 6DB on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Ronald James Duncan as a director on 2022-03-04 |
04/03/224 March 2022 | Cessation of Ronald James Duncan as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Notification of Ronald James Duncan as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Appointment of Mr Ronald James Duncan as a director on 2022-03-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to 272 Bath Street Glasgow G2 4JR on 2021-12-09 |
09/12/219 December 2021 | Micro company accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MR RONALD JAMES DUNCAN / 10/06/2020 |
11/01/2111 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
14/02/2014 February 2020 | SECRETARY APPOINTED MR RONALD JAMES DUNCAN |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID GIBBON |
14/02/2014 February 2020 | DIRECTOR APPOINTED MRS HELEN LYN DUNCAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
16/05/1916 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/05/175 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
22/03/1722 March 2017 | SECRETARY APPOINTED DAVID KEITH CHRISTOPHER GIBBON |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, SECRETARY ALICE MORWOOD-LEYLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SUITE 20 12 SOUTH BRIDGE EDINBURGH EH1 1DD |
31/08/1631 August 2016 | Registered office address changed from , Suite 20 12 South Bridge, Edinburgh, EH1 1DD to 214 214 Holburn St Aberdeen AB10 6DB on 2016-08-31 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES DUNCAN / 04/05/2016 |
04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE MARY TERESA MORWOOD-LEYLAND / 04/05/2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES DUNCAN / 01/01/2016 |
03/05/163 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
01/12/101 December 2010 | Registered office address changed from , Prospect Hill House, Prospect Hill, Falkirk, Stirlingshire, FK1 5PX on 2010-12-01 |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM PROSPECT HILL HOUSE PROSPECT HILL FALKIRK STIRLINGSHIRE FK1 5PX |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/04/1030 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/04/0929 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | AUDITOR'S RESIGNATION |
28/01/0928 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
29/04/0829 April 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
04/05/074 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
21/06/0621 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | SECRETARY RESIGNED |
16/06/0616 June 2006 | DIRECTOR RESIGNED |
16/06/0616 June 2006 | SECRETARY RESIGNED |
01/11/051 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
01/11/041 November 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
25/05/0425 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | COMPANY NAME CHANGED MARKETING FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/03/04 |
04/03/044 March 2004 | COMPANY NAME CHANGED @SOFTWARE LTD. CERTIFICATE ISSUED ON 04/03/04 |
29/01/0429 January 2004 | COMPANY NAME CHANGED MARKETING FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/04 |
23/01/0423 January 2004 | FULL ACCOUNTS MADE UP TO 31/12/02 |
21/07/0321 July 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
16/06/0316 June 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | NEW SECRETARY APPOINTED |
03/01/033 January 2003 | FULL ACCOUNTS MADE UP TO 31/12/01 |
07/05/027 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | ACC. REF. DATE EXTENDED FROM 01/08/01 TO 31/12/01 |
07/09/017 September 2001 | FULL ACCOUNTS MADE UP TO 01/08/00 |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
08/05/018 May 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/05/018 May 2001 | DELIVERY EXT'D 3 MTH 31/07/00 |
08/05/018 May 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
05/12/005 December 2000 | PARTIC OF MORT/CHARGE ***** |
25/05/0025 May 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | REGISTERED OFFICE CHANGED ON 24/02/00 FROM: PROSPECTHILL HOUSE FALKIRK STIRLINGSHIRE FK1 5PX |
24/02/0024 February 2000 | |
09/02/009 February 2000 | FULL ACCOUNTS MADE UP TO 01/08/99 |
21/06/9921 June 1999 | FULL ACCOUNTS MADE UP TO 01/08/98 |
25/05/9925 May 1999 | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
28/07/9828 July 1998 | FULL ACCOUNTS MADE UP TO 01/08/97 |
03/06/983 June 1998 | RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
07/05/977 May 1997 | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
07/01/977 January 1997 | FULL ACCOUNTS MADE UP TO 01/08/96 |
16/07/9616 July 1996 | PARTIC OF MORT/CHARGE ***** |
31/05/9631 May 1996 | FULL ACCOUNTS MADE UP TO 01/08/95 |
08/05/968 May 1996 | COMPANY NAME CHANGED SKI MONDAY LIMITED CERTIFICATE ISSUED ON 09/05/96 |
03/05/963 May 1996 | RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
26/05/9526 May 1995 | RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS |
07/03/957 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
25/08/9425 August 1994 | S252 DISP LAYING ACC 07/07/94 |
19/05/9419 May 1994 | RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS |
07/12/937 December 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08 |
30/04/9330 April 1993 | SECRETARY RESIGNED |
29/04/9329 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOFTWARE LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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