SOFTWARE SOLUTIONS SOUTH WEST LIMITED

Company Documents

DateDescription
20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2024-02-28

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

07/11/247 November 2024 Termination of appointment of Smaira Rana as a director on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Ms Helena Jane Montgomery as a director on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Mr Benjamin Rupert Lars Iversen as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Lesa Shole Wright as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Mark Ronald William Turner as a director on 2024-10-29

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-02-28

View Document

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

View Document

23/10/2323 October 2023 Termination of appointment of Jonathan Harold Chanter as a director on 2023-07-31

View Document

08/09/238 September 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Previous accounting period extended from 2020-10-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2023 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/07/1914 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/05/1826 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREBILCOCK

View Document

07/09/167 September 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

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

View Document

18/04/1618 April 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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