SOFTWORX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

26/03/2526 March 2025 Registration of charge SC5536640001, created on 2025-03-19

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Registered office address changed from 11 Park Circus Glasgow G3 6AX Scotland to Pavillion 2 the Approach Parkway Court, Glasgow Business Park Glasgow Lanarkshire G69 6GA on 2024-05-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Registered office address changed from 138 Hydepark Street Glasgow G3 8BW Scotland to 11 Park Circus Glasgow G3 6AX on 2021-11-23

View Document

18/11/2118 November 2021 Change of details for Mr Alan David Smillie as a person with significant control on 2017-01-04

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 16 ROBERTSON STREET GLASGOW G2 8DS SCOTLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS FIONA KIRSTEN SMILLIE

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR AIDAN DUFFY

View Document

04/01/174 January 2017 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