SQLSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-22

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

22/08/2422 August 2024 Annual accounts for year ending 22 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-22

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/08/2322 August 2023 Annual accounts for year ending 22 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-22

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

22/08/2222 August 2022 Annual accounts for year ending 22 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-22

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

22/08/2022 August 2020 Annual accounts for year ending 22 Aug 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/19

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 369 SOUTHSIDE ST. JOHN'S WALK BIRMINGHAM WEST MIDLANFDS B5 4TN

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

11/11/1911 November 2019 CHANGES TO R/O 23/09/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 59 HAVEN STREET BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK10 7AQ

View Document

11/11/1911 November 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR PRASHANT SUDHAKER KOTKAR / 07/10/2019

View Document

22/08/1922 August 2019 Annual accounts for year ending 22 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

22/08/1822 August 2018 Annual accounts for year ending 22 Aug 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts for year ending 22 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 22 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts for year ending 22 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 22 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts for year ending 22 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 22 August 2014

View Document

01/11/141 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 22 August 2013

View Document

16/05/1416 May 2014 PREVSHO FROM 31/08/2013 TO 22/08/2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 59 HAVEN STREET BROUGHTON MILTON KEYNES MK10 7AQ ENGLAND

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM, FLAT 3 CITY ROAD, EDGBASTON, B17 8LN, ENGLAND

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT SUDHAKAR KOTKAR / 12/04/2013

View Document

22/08/1322 August 2013 Annual accounts for year ending 22 Aug 2013

View Accounts

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, IMAGE HOUSE 73 CONSTITUTION HILL, BIRMINGHAM, B19 3JX

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM, 17 HARBURY ROAD, BIRMINGHAM, --, B12 9NG, ENGLAND

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM, 2 OVERSTONE COURT, CARDIFF, UNITED KINGDOM, CF10 5NT, WALES

View Document

23/08/1223 August 2012 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