SOFTWARE AND DEVELOPMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from 63/66 Hatton Garden London EC1N 8LE England to Woolwich House 43 George Street Croydon CR0 1LB on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from Woolwich House 43 George Street Croydon CR0 1LB England to Woolwich House Third Floor (Ai Videomatcs) 43 George Street Croydon CR0 1LB on 2024-06-18

View Document

16/02/2416 February 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 85 Great Portland Street London W1W 7LT on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 63/66 Hatton Garden London EC1N 8LE on 2024-02-16

View Document

04/01/244 January 2024 Certificate of change of name

View Document

03/01/243 January 2024 Registered office address changed from 3rd Floor. Woolwich House George Street Croydon CR0 1LB England to 124 City Road London EC1V 2NX on 2024-01-03

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

15/02/2315 February 2023 Notification of Ronnie Nag as a person with significant control on 2023-01-05

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mr Edward Barker on 2021-12-31

View Document

06/01/226 January 2022 Director's details changed for Mr Ronnie Nag on 2021-12-31

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from Sunset House 6 Bedford Park Greater London CR0 2AP England to 3rd Floor. Woolwich House George Street Croydon CR0 1LB on 2021-09-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE ADVISORS LIMITED


  • 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