SOFTWARE FOR HEALTHCARE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Robert Andrew Fulton on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr David Andrew John Grant as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4 Glenfield Grove Paisley PA2 8TB on 2025-06-02

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

21/06/2121 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

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

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANGMEAD

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 15/06/18 STATEMENT OF CAPITAL GBP 238.69

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN COFFEY

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH MCINTOSH PEARCE

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRICK

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW JOHN GRANT / 15/12/2017

View Document

14/06/1814 June 2018 20/05/18 STATEMENT OF CAPITAL GBP 174.86

View Document

08/06/188 June 2018 DIRECTOR APPOINTED DR MICHAEL JOHN SIMPSON

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR TORSTEN BEUTLHAUSER

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 ADOPT ARTICLES 13/11/2017

View Document

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

View Accounts

14/09/1714 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/06/16

View Document

13/09/1713 September 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O MILNE CRAIG 79 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DA SCOTLAND

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DAVID VINCENT CARRICK

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR ZACHARIAH MCINTOSH PEARCE

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN LANGMEAD

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED DR. MED. TORSTEN BEUTLHAUSER

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DAVID MICHAEL HUGHES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR ROBERT ANDREW FULTON

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR COLIN COFFEY

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW JOHN GRANT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 ADOPT ARTICLES 11/04/2017

View Document

31/08/1631 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

12/08/1512 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 12826

View Document

12/08/1512 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 13501

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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