SOFTWARE INTO ACTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

19/12/2419 December 2024 Secretary's details changed for Lisa Murray on 2024-12-19

View Document

11/12/2411 December 2024 Director's details changed for Mr Craig Andrew Williams on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Paul David Abbey on 2024-12-11

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Change of details for Hotspoon Properties Limited as a person with significant control on 2024-04-19

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Cessation of Craig Andrew Williams as a person with significant control on 2022-02-22

View Document

03/03/223 March 2022 Notification of Hotspoon Properties Limited as a person with significant control on 2022-02-22

View Document

03/03/223 March 2022 Cessation of Paul David Abbey as a person with significant control on 2022-02-22

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW WILLIAMS / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ABBEY / 21/12/2018

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW WILLIAMS / 05/01/2017

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ABBEY / 20/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/02/1312 February 2013 06/04/12 STATEMENT OF CAPITAL GBP 102.0

View Document

05/02/135 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/02/134 February 2013 REMOVAL OF SOME RESTRICTIONS ON THE ARTS 06/04/2012

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1116 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/08/119 August 2011 STRUCK OFF AND DISSOLVED

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW WILLIAMS / 12/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ABBEY / 12/12/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAMS / 17/10/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/029 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 39 MAIN STREET KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2NG

View Document

29/12/0029 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED TEAMLEASE LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information