SOFTWARE INTO ACTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-13 with updates |
19/12/2419 December 2024 | Secretary's details changed for Lisa Murray on 2024-12-19 |
11/12/2411 December 2024 | Director's details changed for Mr Craig Andrew Williams on 2024-12-11 |
11/12/2411 December 2024 | Director's details changed for Mr Paul David Abbey on 2024-12-11 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Change of details for Hotspoon Properties Limited as a person with significant control on 2024-04-19 |
19/04/2419 April 2024 | Registered office address changed from 105 Trent Boulevard West Bridgford Nottingham NG2 5BN England to The Church 105C Trent Boulevard West Bridgford Nottingham NG2 5BN on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-13 with updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/03/2231 March 2022 | Registered office address changed from 41 Rutland Road West Bridgford Nottingham NG2 5DP United Kingdom to 105 Trent Boulevard West Bridgford Nottingham NG2 5BN on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Cessation of Craig Andrew Williams as a person with significant control on 2022-02-22 |
03/03/223 March 2022 | Notification of Hotspoon Properties Limited as a person with significant control on 2022-02-22 |
03/03/223 March 2022 | Cessation of Paul David Abbey as a person with significant control on 2022-02-22 |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
16/02/2216 February 2022 | Change of share class name or designation |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/12/2026 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW WILLIAMS / 21/12/2018 |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ABBEY / 21/12/2018 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW WILLIAMS / 05/01/2017 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ABBEY / 20/12/2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
22/12/1522 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/12/1324 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
12/02/1312 February 2013 | 06/04/12 STATEMENT OF CAPITAL GBP 102.0 |
05/02/135 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
04/02/134 February 2013 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES |
04/02/134 February 2013 | REMOVAL OF SOME RESTRICTIONS ON THE ARTS 06/04/2012 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/08/1116 August 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
09/08/119 August 2011 | STRUCK OFF AND DISSOLVED |
26/04/1126 April 2011 | FIRST GAZETTE |
19/01/1119 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW WILLIAMS / 12/12/2009 |
12/01/1012 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ABBEY / 12/12/2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | LOCATION OF REGISTER OF MEMBERS |
07/01/097 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAMS / 17/10/2008 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/088 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
14/12/0514 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | SECRETARY RESIGNED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
09/01/029 January 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
27/12/0127 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 39 MAIN STREET KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2NG |
29/12/0029 December 2000 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | COMPANY NAME CHANGED TEAMLEASE LIMITED CERTIFICATE ISSUED ON 22/09/00 |
31/05/0031 May 2000 | NEW SECRETARY APPOINTED |
24/05/0024 May 2000 | DIRECTOR RESIGNED |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | SECRETARY RESIGNED |
13/12/9913 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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