SOFTWARE & DATA SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/146 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
161 GLOBE ROAD
LONDON
E2 0LJ
UNITED KINGDOM

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM
18 WINTERSELLS ROAD
BYFLEET
SURREY
KT14 7LF
UNITED KINGDOM

View Document

10/11/1210 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
161 GLOBE ROAD
LONDON
E2 0LJ
UNITED KINGDOM

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/1213 October 2012 REGISTERED OFFICE CHANGED ON 13/10/2012 FROM
18 WINTERSELLS ROAD
BYFLEET
SURREY
KT14 7LF

View Document

13/10/1213 October 2012 DIRECTOR APPOINTED MR STEPHEN CLARKE

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM SUITE 2 2ND FLOOR 255-259 COMMERCIAL ROAD LONDON E1 2BT

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY MARY WILSON

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY MARY WILSON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY MARY WILSON

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILSON / 01/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 FIRST GAZETTE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 14 MOORLANDS CLOSE FLEET HAMPSHIRE GU51 3PL

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/05/02

View Document

25/05/0125 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 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