SOFTWARE WORKS FOR YOU LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mrs Gamze Priest on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Tulloch Scott Alan Priest on 2024-06-13

View Document

13/06/2413 June 2024 Secretary's details changed for Mrs Gamze Priest on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP United Kingdom to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Gamze Priest as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Tulloch Priest as a person with significant control on 2024-06-13

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Director's details changed for Mrs Gamze Priest on 2024-03-21

View Document

22/03/2422 March 2024 Secretary's details changed for Mrs Gamze Priest on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Tulloch Scott Alan Priest on 2023-03-21

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

23/10/2323 October 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

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

12/07/2112 July 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

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

11/07/1811 July 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

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAMZE PRIEST / 08/01/2015

View Document

03/02/153 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TULLOCH SCOTT ALAN PRIEST / 08/01/2015

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TULLOCH SCOTT ALAN PRIEST / 09/10/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAMZE PRIEST / 09/10/2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GAMZE PRIEST / 09/10/2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MILLARD

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID MILLARD / 17/01/2014

View Document

13/02/1413 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TULLOCH SCOTT ALAN PRIEST / 30/10/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAMZE PRIEST / 30/10/2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GAMZE PRIEST / 30/10/2013

View Document

28/05/1328 May 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR NEIL DAVID MILLARD

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM IVY COTTAGE BRINKLEY HALL FARM, FISKERTON ROAD SOUTHWELL NOTTINGHAMSHIRE NG25 0TP ENGLAND

View Document

23/11/1223 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information