SOFTWARE ALLIANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewNotification of Balio Software Limited as a person with significant control on 2025-09-22

View Document

30/09/2530 September 2025 NewTermination of appointment of Jessica Elizabeth Bedford as a secretary on 2025-09-22

View Document

30/09/2530 September 2025 NewTermination of appointment of Stephen Curle as a director on 2025-09-22

View Document

30/09/2530 September 2025 NewAppointment of Mr Raza Jack Rizvi as a director on 2025-09-22

View Document

30/09/2530 September 2025 NewAppointment of Mr Vidush Mahansaria as a director on 2025-09-22

View Document

30/09/2530 September 2025 NewTermination of appointment of Lee Darren Schopp as a director on 2025-09-22

View Document

30/09/2530 September 2025 NewResolutions

View Document

30/09/2530 September 2025 NewCessation of Stephen Curle as a person with significant control on 2025-09-22

View Document

30/09/2530 September 2025 NewCessation of Roger Grenville-Jones as a person with significant control on 2025-09-22

View Document

30/09/2530 September 2025 NewMemorandum and Articles of Association

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

18/02/2518 February 2025 Statement of company's objects

View Document

16/01/2516 January 2025 Resolutions

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from Summit House Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Summit House Mitchell Street Edinburgh EH6 7BD on 2024-03-26

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Appointment of Mrs Jessica Elizabeth Bedford as a secretary on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Sally Palmer as a secretary on 2023-10-13

View Document

20/07/2320 July 2023 Second filing for the cessation of Oac Plc as a person with significant control

View Document

20/07/2320 July 2023 Second filing for the termination of Oac Plc as a director

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Cessation of Roger Grenville-Jones as a person with significant control on 2023-03-30

View Document

27/04/2327 April 2023 Notification of Roger Grenville-Jones as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Oac Plc as a person with significant control on 2023-03-30

View Document

19/04/2319 April 2023 Notification of Roger Grenville-Jones as a person with significant control on 2023-03-30

View Document

19/04/2319 April 2023 Termination of appointment of Oac Plc as a director on 2023-04-03

View Document

30/03/2330 March 2023 Appointment of Mr Lee Darren Schopp as a director on 2023-03-30

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Notification of Oac Plc as a person with significant control on 2016-07-20

View Document

08/02/228 February 2022 Cessation of Oac Plc as a person with significant control on 2016-07-20

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY ROGER GRENVILLE-JONES

View Document

02/07/202 July 2020 SECRETARY APPOINTED MRS SALLY PALMER

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

05/07/195 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/195 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/191 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/191 July 2019 30/09/17 STATEMENT OF CAPITAL GBP 1239.6000

View Document

01/07/191 July 2019 25/04/19 STATEMENT OF CAPITAL GBP 1200.0000

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GUY SHEPHERD

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 PSC'S CHANGE OF PARTICULARS / OAC PLC / 08/08/2017

View Document

05/10/175 October 2017 ADOPT ARTICLES 23/12/2016

View Document

05/10/175 October 2017 ADOPT ARTICLES 08/08/2017

View Document

05/10/175 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/172 October 2017 20/01/17 STATEMENT OF CAPITAL GBP 1277.20

View Document

02/10/172 October 2017 SUB-DIVISION 23/12/16

View Document

02/10/172 October 2017 08/08/17 STATEMENT OF CAPITAL GBP 1279.20

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 PREVEXT FROM 28/02/2015 TO 31/05/2015

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GRENVILLE-JONES / 20/07/2015

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OAC PLC / 10/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM TECHCUBE 1 SUMMERHALL EDINBURGH EH9 1PL

View Document

06/08/146 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1230 November 2012 PREVSHO FROM 31/07/2012 TO 29/02/2012

View Document

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

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH EH3 8EB SCOTLAND

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1210 February 2012 REDUCE ISSUED CAPITAL 26/01/2012

View Document

10/02/1210 February 2012 STATEMENT BY DIRECTORS

View Document

10/02/1210 February 2012 SOLVENCY STATEMENT DATED 26/01/12

View Document

10/02/1210 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1131 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR ROGER GRENVILLE-JONES

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CURLE / 20/01/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH EH3 8EB SCOTLAND

View Document

20/01/1020 January 2010 CORPORATE DIRECTOR APPOINTED OAC PLC

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD GRENVILLE-JONES

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 70/4 CANAAN LANE EDINBURGH EH10 4SG

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ELVRYN GRENVILLE JONES / 01/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NC INC ALREADY ADJUSTED 22/09/04

View Document

08/12/048 December 2004 S80A AUTH TO ALLOT SEC 22/09/04

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

08/12/048 December 2004 NC INC ALREADY ADJUSTED 22/09/04

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/0412 October 2004 £ NC 100/1000 22/09/0

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED BLP 2004-74 LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

12/10/0412 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0412 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information