SOFTWARE VALIDATION LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/05/2323 May 2023 Change of details for Mr John Collins as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mrs Irene Collins as a person with significant control on 2023-05-23

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

07/05/197 May 2019 SAIL ADDRESS CREATED

View Document

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

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

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

View Accounts

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/05/1223 May 2012 DIRECTOR APPOINTED MRS IRENE COLLINS

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLINS / 10/08/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE COLLINS / 10/08/2010

View Document

10/05/1010 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/12/074 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 4 GOLDINGTON ROAD BEDFORD MK40 3NF

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 130 NEW WALK LEICESTER LE1 7JA

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/07/939 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/935 July 1993 COMPANY NAME CHANGED EXTRALESSON COMPANY LIMITED CERTIFICATE ISSUED ON 06/07/93

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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