SOFTWARE SOLUTIONS SOUTH WEST LIMITED
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | Audit exemption subsidiary accounts made up to 2024-02-28 |
17/11/2417 November 2024 | Memorandum and Articles of Association |
17/11/2417 November 2024 | Resolutions |
07/11/247 November 2024 | Termination of appointment of Smaira Rana as a director on 2024-10-29 |
07/11/247 November 2024 | Appointment of Ms Helena Jane Montgomery as a director on 2024-10-29 |
07/11/247 November 2024 | Appointment of Mr Benjamin Rupert Lars Iversen as a director on 2024-10-29 |
07/11/247 November 2024 | Termination of appointment of Lesa Shole Wright as a director on 2024-10-29 |
07/11/247 November 2024 | Termination of appointment of Mark Ronald William Turner as a director on 2024-10-29 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
27/02/2427 February 2024 | Accounts for a small company made up to 2023-02-28 |
21/12/2321 December 2023 | Registered office address changed from Trewalder Chapel Trewalder Delabole PL33 9ET England to 3B Fore Street Camelford Cornwall PL32 9PG on 2023-12-21 |
23/10/2323 October 2023 | Termination of appointment of Jonathan Harold Chanter as a director on 2023-07-31 |
08/09/238 September 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-02-28 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-18 with updates |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/05/224 May 2022 | Registered office address changed from 3, Harbour House Harbour Road Wadebridge Cornwall PL27 7AH England to Trewalder Chapel Trewalder Delabole PL33 9ET on 2022-05-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-02-28 |
18/06/2118 June 2021 | Previous accounting period extended from 2020-10-31 to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2023 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/07/1914 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/05/1826 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
29/09/1629 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREBILCOCK |
07/09/167 September 2016 | 31/10/15 TOTAL EXEMPTION FULL |
19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O KARREK ACCOUNTANTS LIMITED 9 HILGROVE ROAD NEWQUAY CORNWALL TR7 2QY UNITED KINGDOM |
18/04/1618 April 2016 | Annual return made up to 20 October 2015 with full list of shareholders |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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