ST. GEORGE SOFTWARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-16 with updates |
| 23/09/2523 September 2025 New | Registered office address changed from Suite 3, the Oast House, 5 Mead Lane 5 Mead Lane Farnham Surrey GU9 7DY England to 5F8 Abbey House, 282 Farnborough Road, Farnborough 5F8 Abbey House, 282 Farnborough Road Farnborough Hampshire GU14 7NA on 2025-09-23 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-16 with updates |
| 09/02/249 February 2024 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite 3, the Oast House, 5 Mead Lane 5 Mead Lane Farnham Surrey GU9 7DY on 2024-02-09 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 08/12/218 December 2021 | Confirmation statement made on 2021-09-16 with no updates |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
| 09/09/209 September 2020 | 15/04/19 STATEMENT OF CAPITAL GBP 100 |
| 09/09/209 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY BOLUS |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
| 27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
| 29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
| 26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 26/01/1626 January 2016 | DIRECTOR APPOINTED MRS JENNY BOLUS |
| 14/08/1514 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 10/09/1410 September 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 09/08/139 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 24/08/1224 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 12/09/1112 September 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
| 26/07/1026 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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