SOFTWARE DYNAMICS (UK) LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

30/05/2530 May 2025 Registered office address changed from 6 Bradwell Croft Sutton Coldfield West Midlands B75 5TQ England to 20 Wetherby Close Queniborough Leicester LE7 3FR on 2025-05-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

19/06/1619 June 2016 REGISTERED OFFICE CHANGED ON 19/06/2016 FROM C/O C GIBSON 16 BATH VILLAS MORRISTON SWANSEA SA6 7AN

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES GIBSON / 01/03/2015

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR SOFTWARE DYNAMICS LIMITED

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY GIBSON

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED INCUBUS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/07/13

View Document

22/07/1322 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 15 BATH VILLAS, MORRISTON SWANSEA SA6 7AN WALES

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON GIBSON

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/11/1126 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES GIBSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES GIBSON / 18/03/2010

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOFTWARE DYNAMICS LIMITED / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JAYNE GIBSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET GIBSON / 18/03/2010

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information