SOFTWARE GENERATION LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Brett Allen Paduch as a director on 2025-01-17

View Document

30/01/2530 January 2025 Appointment of Jayde Ashtin Terrell as a director on 2025-01-30

View Document

11/12/2411 December 2024 Termination of appointment of Claudia Fuentes-Diaz as a director on 2024-12-06

View Document

11/12/2411 December 2024 Appointment of Mrs Jennifer Lee Fehrmann as a director on 2024-12-10

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Jennifer Lee Fehrmann as a director on 2024-06-25

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

12/06/2312 June 2023 Appointment of Mr Brett Allen Paduch as a director on 2023-06-01

View Document

12/06/2312 June 2023 Director's details changed for Claudia Fuentes-Diaz on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Jonathan Patrick Wilson as a director on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Jason Cherry as a director on 2023-06-01

View Document

12/06/2312 June 2023 Appointment of Jennifer Lee Fehrmann as a director on 2023-06-01

View Document

12/06/2312 June 2023 Appointment of Claudia Fuentes-Diaz as a director on 2023-06-01

View Document

28/02/2328 February 2023 Termination of appointment of Daniel William Castles as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Jason Cherry as a director on 2023-02-28

View Document

23/12/2123 December 2021 Registered office address changed from 25 25 King Street Bristol BS1 4PB England to 25 King Street Bristol BS1 4PB on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England to 25 25 King Street Bristol BS1 4PB on 2021-12-23

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRENCH

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED GEORGE DUNCAN DUGUID KILPATRICK

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTWARE GENERATION HOLDINGS LIMITED

View Document

01/07/171 July 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR JOSEPH HOUSTON FRENCH

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BRAY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALSH

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR PATRICK ANDREW GARDNER

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR PATRICK ANDREW GARDNER

View Document

16/06/1716 June 2017 ADOPT ARTICLES 26/05/2017

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021984240002

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1717 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

18/07/1618 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MORAN / 13/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BRAY / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BRAY / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK WALSH / 13/01/2016

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/07/1315 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/07/1216 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/07/1016 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MORAN / 18/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PATRICK WALSH / 18/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SECOND FLOOR 2-3 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE 16 MILLBROOK RD EAST SOUTHAMPTON HAMPSHIRE SO15 1HY

View Document

09/07/079 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 S366A DISP HOLDING AGM 03/02/00

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: FIRST FLOOR UNIT 7 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE 16 MILLBROOK RD EAST SOUTHAMPTON HANTS SO15 1HY

View Document

06/08/996 August 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON,HAMPSHIRE SO15 1RJ

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/06/9527 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9530 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

14/11/9214 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 RE COMPANY SEAL 30/09/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

05/10/905 October 1990 EXEMPTION FROM APPOINTING AUDITORS 31/05/89

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/88

View Document

03/10/883 October 1988 COMPANY NAME CHANGED FANDALE COMPUTERS LIMITED CERTIFICATE ISSUED ON 04/10/88

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/11/8725 November 1987 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