SOFTWARE ANALYSIS AND DESIGN LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Return of final meeting in a members' voluntary winding up

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

08/03/238 March 2023 Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincs LN2 4US United Kingdom to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-03-08

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Declaration of solvency

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

09/02/239 February 2023 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln LN6 3QN to Greetwell Place 2 Lime Kiln Way Lincoln Lincs LN2 4US on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/01/2225 January 2022 Change of details for Mr Martin Jonathan Benjamin as a person with significant control on 2022-01-20

View Document

25/01/2225 January 2022 Change of details for Mrs Sarah Benjamin as a person with significant control on 2022-01-20

View Document

25/01/2225 January 2022 Director's details changed for Mr Martin Jonathan Benjamin on 2022-01-20

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/03/1411 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

02/05/132 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

22/02/1222 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/01/1116 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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