SOFTWISE DATA LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
02/06/242 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
06/02/246 February 2024 | Accounts for a dormant company made up to 2023-05-24 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
24/05/2324 May 2023 | Annual accounts for year ending 24 May 2023 |
02/02/232 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
11/02/2011 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
03/06/183 June 2018 | APPOINTMENT TERMINATED, SECRETARY JOYCE SPOOR |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/02/1714 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
30/06/1630 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/07/119 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
08/02/118 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BRIAN SPOOR / 01/01/2010 |
30/06/1030 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
01/04/101 April 2010 | 31/05/09 TOTAL EXEMPTION FULL |
29/06/0929 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | 31/05/08 PARTIAL EXEMPTION |
12/06/0812 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
02/08/062 August 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/09/056 September 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
09/07/049 July 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
19/01/0419 January 2004 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | NEW SECRETARY APPOINTED |
29/05/0329 May 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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