SOFTWARE AUTOMATION INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

29/08/2429 August 2024 Notification of Roger John Betts as a person with significant control on 2024-08-18

View Document

29/08/2429 August 2024 Notification of Mark Mcdonnell as a person with significant control on 2024-08-18

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CESSATION OF ROGER JOHN BETTS AS A PSC

View Document

01/09/201 September 2020 CESSATION OF INTERNATIONAL CORPORATION SERVICES LTD AS A PSC

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BETTS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 30/08/18 STATEMENT OF CAPITAL GBP 400

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN BETTS

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE HALLWORTH

View Document

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR ROGER JOHN BETTS

View Document

07/10/157 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HALLWORTH / 17/08/2014

View Document

04/09/144 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM CLEVELAND HOUSE SYDNEY ROAD BATH SOMERSET BA2 6NR

View Document

07/10/097 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

29/04/0929 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HALLWORTH / 18/08/2008

View Document

13/03/0813 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/09/079 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0716 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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