SOFTWARE SYSTEMS EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
09/04/259 April 2025 | Registered office address changed from Orient House, Suite 14 Newton Street Hyde Cheshire SK14 4RY to Unit 1, 1 Arden Court Arden Road Alcester B49 6HN on 2025-04-09 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Change of details for Mr Alexander Novacki as a person with significant control on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM ORIENT HOUSE, SUITE 6 NEWTON STREET HYDE CHESHIRE SK14 4RY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM D7 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NOVACKI / 20/05/2010 |
15/06/1015 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | VARYING SHARE RIGHTS AND NAMES |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: SYSTEMS HOUSE WILLOW STREET OLDHAM OL1 3QH |
04/05/044 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0420 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED |
15/04/0415 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/01/048 January 2004 | DIRECTOR RESIGNED |
08/01/048 January 2004 | DIRECTOR RESIGNED |
02/06/032 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/06/0113 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
03/09/993 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/06/9918 June 1999 | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
09/09/989 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
18/06/9818 June 1998 | RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS |
05/07/975 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
09/06/979 June 1997 | RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS |
20/02/9720 February 1997 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
11/07/9611 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/9611 July 1996 | NEW DIRECTOR APPOINTED |
11/07/9611 July 1996 | SECRETARY RESIGNED |
11/07/9611 July 1996 | DIRECTOR RESIGNED |
11/07/9611 July 1996 | ALTER MEM AND ARTS 19/06/96 |
11/07/9611 July 1996 | NEW DIRECTOR APPOINTED |
04/06/964 June 1996 | COMPANY NAME CHANGED DEANZONE LIMITED CERTIFICATE ISSUED ON 05/06/96 |
02/06/962 June 1996 | REGISTERED OFFICE CHANGED ON 02/06/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
20/05/9620 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOFTWARE SYSTEMS EUROPE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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