SOFTWARE CO-OPERATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 29 Hollins Glen Slaithwaite Huddersfield HD7 5LE England to 7 Kersh Avenue Manchester M19 2SW on 2023-06-06

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Change of details for Miss Becky Conning as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 1396-1398 Ashton Old Road Manchester Greater Manchester M11 1JX to 29 Hollins Glen Slaithwaite Huddersfield HD7 5LE on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Ms Greta Williams Schultz as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Ms Greta Williams Schultz on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Miss Becky Conning on 2021-11-10

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR SOLVI GOARD

View Document

29/04/2129 April 2021 CESSATION OF SOLVI NAJA GOARD AS A PSC

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLVI NAJA GOARD

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS SOLVI NAJA GOARD

View Document

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

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRETA WILLIAMS SCHULTZ / 01/07/2015

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BECKY CONNING / 01/07/2015

View Document

03/10/153 October 2015 19/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 16 BRIGHTON GROVE MANCHESTER GREATER MANACHESTER M14 5JR

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE CODER

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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