SOFTWARE BY NUMBERS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-04-05

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-04-06

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

29/04/2029 April 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

25/06/1925 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

13/06/1813 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

21/08/1721 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/08/1530 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/09/137 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR PETER MARSHALL

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS JILL PATRICIA MARSHALL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER MARSHALL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JILL MARSHALL

View Document

01/09/121 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/08/1127 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/11/1017 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL PATRICIA MARSHALL / 01/11/2009

View Document

19/12/0919 December 2009 SAIL ADDRESS CREATED

View Document

06/12/096 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 10 RUSHFORD WARREN MUDEFORD CHRISTCHURCH DORSET BH23 3NX

View Document

06/11/956 November 1995 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 17 LINNET WAY FROME SOMERSET BA11 2UY

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/06/959 June 1995 NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information