SOFTWARE DEFINED STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
| 26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 01/03/241 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/08/2323 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/01/2210 January 2022 | Change of details for Mr Dominic Crofton Watts as a person with significant control on 2022-01-10 |
| 10/01/2210 January 2022 | Director's details changed for Mr Dominic Crofton Watts on 2022-01-10 |
| 10/01/2210 January 2022 | Registered office address changed from 3 Thames Park Lester Way Wallingford OX10 9TA to 35 Barleyfields Wantage Road Didcot Oxfordshire OX11 0BJ on 2022-01-10 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 25/06/2125 June 2021 | Previous accounting period extended from 2020-09-30 to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 02/08/192 August 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET GRIFFITHS |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MARTIN GRIFFITHS |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC CROFTON WATTS |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 07/07/167 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/11/1518 November 2015 | COMPANY NAME CHANGED ASTI DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 18/11/15 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 08/07/148 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 04/07/134 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 03/07/123 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 05/07/115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 07/04/117 April 2011 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 29/06/1029 June 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET GRIFFITHS / 28/06/2010 |
| 29/06/1029 June 2010 | SAIL ADDRESS CREATED |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CROFTON WATTS / 29/06/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN GRIFFITHS / 28/06/2010 |
| 28/04/1028 April 2010 | COMPANY NAME CHANGED FLASH MEMORY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/04/10 |
| 28/04/1028 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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