SOLICITORS OWN SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB England to First Floor Trimbridge House Trim Street Bath BA1 1HB on 2025-07-25

View Document

23/07/2523 July 2025 NewResolutions

View Document

01/04/251 April 2025 Registered office address changed from 1st Floor, 70 1st Floor Regal House (C/O Leap) 70 London Road Twickenham Middlesex TW1 3QS United Kingdom to First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB on 2025-04-01

View Document

26/09/2426 September 2024 Full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Joseph Sanderson as a director on 2024-06-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Full accounts made up to 2023-06-30

View Document

16/06/2416 June 2024 Appointment of Mr Christopher David Champion as a director on 2024-06-16

View Document

16/06/2416 June 2024 Appointment of Mr Antonio Giacomo Ghiazza as a director on 2024-06-16

View Document

20/05/2420 May 2024 Termination of appointment of Richard Dirk Hugo-Hamman as a director on 2024-05-20

View Document

18/03/2418 March 2024 Registered office address changed from Orion Gate 1st Floor Guildford Road Woking GU22 7NJ to 1st Floor, 70 1st Floor Regal House (C/O Leap) 70 London Road Twickenham Middlesex TW1 3QS on 2024-03-18

View Document

19/09/2319 September 2023 Termination of appointment of Shelley Maree Burger as a secretary on 2023-09-12

View Document

19/09/2319 September 2023 Appointment of Mr Antonio Giacomo Ghiazza as a secretary on 2023-09-12

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

16/06/2316 June 2023 Cessation of Christian Mackie Beck as a person with significant control on 2020-12-21

View Document

16/06/2316 June 2023 Cessation of Widcombe Limited as a person with significant control on 2023-03-31

View Document

16/06/2316 June 2023 Notification of Leap Legal Software Ltd as a person with significant control on 2023-03-31

View Document

16/06/2316 June 2023 Notification of Widcombe Limited as a person with significant control on 2016-04-06

View Document

27/04/2327 April 2023 Termination of appointment of David Boland as a director on 2023-03-31

View Document

27/04/2327 April 2023 Appointment of Richard Dirk Hugo-Hamman as a director on 2023-03-31

View Document

26/04/2326 April 2023 Appointment of John Edward Espley as a director on 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of David Hill as a director on 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of Simon Appleby as a secretary on 2023-03-31

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Termination of appointment of Antonio Giacomo Ghiazza as a secretary on 2022-03-10

View Document

02/05/222 May 2022 Appointment of Shelley Maree Burger as a secretary on 2022-03-10

View Document

02/05/222 May 2022 Appointment of Simon Appleby as a secretary on 2022-03-10

View Document

02/05/222 May 2022 Termination of appointment of Stephen Paul Wood as a director on 2022-03-10

View Document

02/05/222 May 2022 Appointment of David Hill as a director on 2022-03-10

View Document

04/03/224 March 2022 Termination of appointment of Lloyd Adrian Smith as a secretary on 2022-03-04

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-06-30

View Document

17/02/2217 February 2022 Change of details for Mr Christian Mackie Beck as a person with significant control on 2020-12-21

View Document

17/02/2217 February 2022 Cessation of Widcombe Limited as a person with significant control on 2020-12-21

View Document

17/02/2217 February 2022 Notification of Christian Mackie Beck as a person with significant control on 2020-12-21

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/2016 December 2020 CESSATION OF KEITH DENMAN AS A PSC

View Document

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIDCOMBE LIMITED

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCNAMARA

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DENMAN / 24/03/2015

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH DENMAN / 24/03/2015

View Document

26/02/1626 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID COLBOURNE / 01/08/2014

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/146 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCNAMARA / 14/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLBOURNE / 14/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PARRY / 14/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE GALVIN / 14/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DENMAN / 14/01/2010

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR KEITH DENMAN

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 05/04/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLBOURNE / 05/04/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GALVIN / 05/04/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCNAMARA / 05/04/2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL PLATT

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/07/087 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

07/07/087 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

07/07/087 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

07/07/087 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PLATT

View Document

25/04/0825 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0825 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 £ SR 300@1 01/04/97

View Document

05/09/055 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 14/01/03; NO CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 2 BROCK STREET BATH AVON BA1 2LN

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/01/98; CHANGE OF MEMBERS

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 ADOPT MEM AND ARTS 16/03/96

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 AUDITOR'S RESIGNATION

View Document

04/02/954 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/02/9418 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 12 GAY STREET BATH BA1 2PH

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 SHARES AGREEMENT OTC

View Document

12/03/9012 March 1990 AD 31/12/87--------- £ SI 10000@1

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 WD 17/01/89 AD 25/10/88-21/01/89 PREMIUM £ SI 714@1=714 £ IC 12269/12983

View Document

04/02/894 February 1989 WD 17/01/89 AD 27/09/88--------- PREMIUM £ SI 40@1=40 £ IC 12229/12269

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: CARLINGFORD HOUSE 150 HIGH STREET WOOTTON BASSETT WILTS SN4 7AB

View Document

25/07/8825 July 1988 WD 11/07/88 AD 28/01/88-31/03/88 PREMIUM £ SI 1479@1=1479 £ IC 750/2229

View Document

14/03/8814 March 1988 WD 10/02/88 AD 27/11/87--------- £ SI 748@1=748 £ IC 2/750

View Document

14/03/8814 March 1988 WD 10/02/88 PD 27/11/87--------- £ SI 2@1

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS 070887

View Document

14/09/8714 September 1987 COMPANY NAME CHANGED POLITENEAR LIMITED CERTIFICATE ISSUED ON 15/09/87

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 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