SOFTWARE ANALYSIS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Change of details for Mrs Jeanette Anne Arnot as a person with significant control on 2025-04-11

View Document

14/04/2514 April 2025 Change of details for Mr Gregory Scott Arnot as a person with significant control on 2025-04-11

View Document

14/04/2514 April 2025 Registered office address changed from 4 Old Road South Kempsey Worcestershire WR5 3NH to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Gregory Scott Arnot on 2025-04-11

View Document

14/04/2514 April 2025 Director's details changed for Mrs Jeanette Anne Arnot on 2025-04-11

View Document

14/04/2514 April 2025 Secretary's details changed for Mrs Jeanette Anne Arnot on 2025-04-11

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

21/02/2021 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

22/01/1922 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/02/1815 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

27/01/1727 January 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

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

15/01/1615 January 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

22/09/1522 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

24/02/1524 February 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

22/09/1422 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM BIRCH HOUSE BIRCH LANE SEVERN STOKE WORCESTER WORCS WR8 9DN

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ANNE ARNOT / 19/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT ARNOT / 19/12/2012

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE ANNE ARNOT / 19/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MRS JEANETTE ANNE ARNOT

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGILE RIGGING LTD


  • 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