SOFTWARE INGENUITY LIMITED

Company Documents

DateDescription
17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROSEMARY CONNAH / 17/10/2018

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / ANGELA ROSEMARY CONNAH / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / JOHN EDWARD CONNAH / 09/08/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / JOHN EDWARD CONNAH / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CONNAH / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / ANGELA ROSEMARY CONNAH / 02/07/2018

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROSEMARY CONNAH / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSEMARY CONNAH / 02/07/2018

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/04/157 April 2015 DIRECTOR APPOINTED ANGELA ROSEMARY CONNAH

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 COMPANY NAME CHANGED INNOVSOFT LIMITED CERTIFICATE ISSUED ON 29/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 S366A DISP HOLDING AGM 08/09/98

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4FX

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information