SWORD SOFT LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR FREDERIC GOOSSE

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR STUART ANTONY ALLEN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE FILLOT

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP NORGATE

View Document

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORGATE

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 21/02/2012

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/02/2012

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TONY HOLLAND

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR HEATH DAVIES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HOLLAND / 02/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

15/07/0915 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 SECTION 175 12/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATH DAVIES / 29/09/2008

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 12/09/08

View Document

02/10/082 October 2008 ADOPT ARTICLES 12/09/2008

View Document

17/06/0817 June 2008 ADOPT ARTICLES 15/04/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD TALL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED RICHARD TALL

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 S-DIV CONVE 16/04/07

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 16/04/07

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 EUR NC 50000/100000 16/04

View Document

13/07/0713 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0713 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0713 July 2007 SUB DIVISION CONVERSION 16/04/07

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED ACRAMAN (444) LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

22/02/0722 February 2007 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