SOFTWARE CIRCLE PLC

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

27/11/2427 November 2024 Registration of charge 039833120004, created on 2024-11-22

View Document

27/11/2427 November 2024 Registration of charge 039833120005, created on 2024-11-22

View Document

09/10/249 October 2024 Resolutions

View Document

30/09/2430 September 2024 Withdrawal of a person with significant control statement on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Günter Frank Fischer as a person with significant control on 2019-08-20

View Document

30/09/2430 September 2024 Notification of Julia Edeltraut Fischer as a person with significant control on 2019-08-20

View Document

16/08/2416 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Third Avenue the Village Trafford Park Manchester M17 1FG to C/O Gateley Legal, Ship Canal House 98 King Street Manchester M2 4WU on 2023-11-29

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2019-09-20

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2020-03-03

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2020-12-18

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2019-03-25

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2019-08-12

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

17/10/2317 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-15

View Document

17/10/2317 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-15

View Document

17/10/2317 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-15

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Change of name notice

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

18/11/2218 November 2022 Appointment of Mr Matthias Siegfried Riechert as a director on 2022-10-31

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/06/2130 June 2021 Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

30/06/2130 June 2021 Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

30/06/2130 June 2021 Register inspection address has been changed to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR IAIN STEWART BROWN

View Document

31/10/1931 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039833120003

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 1133388.82

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

18/10/1818 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR SIMON GREGORY BARRELL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS

View Document

18/05/1818 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 786167.96

View Document

11/05/1811 May 2018 ARTICLES OF ASSOCIATION

View Document

11/05/1811 May 2018 ALTER ARTICLES 02/05/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR RICHARD ALAN LIGHTFOOT

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAVEL BEGUN

View Document

24/10/1724 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039833120003

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/09/1617 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE WHEATLEY

View Document

15/08/1615 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 28/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JAN-HENDRIK MARKUS MOHR

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MR RICHARD ALAN LIGHTFOOT

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY ALAN ROBERTS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAFFERTY

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR CONRAD CHRISTIAN BONA

View Document

01/09/151 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1430 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DECKART

View Document

15/08/1315 August 2013 AUDITOR'S RESIGNATION

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED PRINTING.COM PLC CERTIFICATE ISSUED ON 19/07/13

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR PAVEL BEGUN

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR HANS SCHEFFER

View Document

14/08/1214 August 2012 REDUCTION OF SHARE PREMIUM

View Document

14/08/1214 August 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 475584.65

View Document

26/07/1226 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD HARDIE

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED DR CHRISTIAN HELMUT DECKART

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/06/1225 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN WHEATLEY / 01/04/2011

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 28/04/11 BULK LIST

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/12/101 December 2010 INTERIM ACCOUNTS MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR HANS SCHEFFER

View Document

08/09/108 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1020 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 28/04/10 BULK LIST

View Document

29/07/0929 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0922 July 2009 GBP NC 670000/750000 17/07/2009

View Document

22/07/0922 July 2009 GBP NC 750000/830000 17/07/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GUNNING / 11/06/2009

View Document

02/09/082 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 DIVIDEND/APPT OF AUD/DIR RETIRED 31/07/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ALLOTTED SHARES 20/11/2007

View Document

17/06/0817 June 2008 ALLOTTED SHARES 17/08/2007

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/07

View Document

24/07/0724 July 2007 SHARE OPTIONS 06/07/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/072 March 2007 AUDITOR'S RESIGNATION

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/0512 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/047 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/048 October 2004 £ NC 540000/670000 28/09

View Document

08/10/048 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

17/08/0417 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0422 July 2004 PROSPECTUS

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/0230 September 2002 £ NC 460000/540000 23/09

View Document

30/09/0230 September 2002 ACCTS/ ELEC DIR/APP AUD 23/09/02

View Document

30/09/0230 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 PROSPECTUS

View Document

26/02/0226 February 2002 PROSPECTUS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 £ NC 400000/460000 16/10

View Document

19/10/0119 October 2001 REC ACCTS APT DIR & AUD 16/10/01

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 16/10/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 PROSPECTUS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 S-DIV 04/07/00

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 04/07/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 VARYING SHARE RIGHTS AND NAMES 04/07/00

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 £ NC 50000/400000 04/07

View Document

07/07/007 July 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/07/007 July 2000 APPLICATION COMMENCE BUSINESS

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

04/07/004 July 2000 COMPANY NAME CHANGED HALLCO 442 PLC CERTIFICATE ISSUED ON 04/07/00

View Document

28/04/0028 April 2000 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