SOLSOFT COMPUTERS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR RODERICK HORTON GALLOWAY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAMSEY

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAMSEY

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM RAMSEY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 5-7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RAMSEY / 13/05/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM IVAN RAMSEY / 13/05/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM IVAN RAMSEY / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IVAN RAMSEY / 13/05/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHERRATT

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/05/0411 May 2004 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