STATUS SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE KATHLEEN WALMESLEY / 24/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW BALDWIN / 24/04/2010

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: COLHAM HOUSE COLHAM AVENUE YIEWSLEY MIDDLESEX UB7 8HF

View Document

28/04/9328 April 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

28/04/9328 April 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

05/06/925 June 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 ALTER MEM AND ARTS 20/08/91

View Document

29/08/9129 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9113 August 1991 COMPANY NAME CHANGED RENDEZVOUS LONDON LIMITED CERTIFICATE ISSUED ON 14/08/91

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: 73 LIME GROVE SHEPHERDS BUSH LONDON W12 8EE

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/911 June 1991 RETURN MADE UP TO 24/04/91; CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 EXEMPTION FROM APPOINTING AUDITORS 31/10/90

View Document

29/05/9129 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: 44 THE BROADWAY GREENFORD MIDDLESEX UB6 9PT

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/12/8629 December 1986 COMPANY NAME CHANGED REN DEZVOUS LONDON LIMITED CERTIFICATE ISSUED ON 29/12/86

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 COMPANY NAME CHANGED WIDEWEST LIMITED CERTIFICATE ISSUED ON 05/11/86

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

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