THE SOFTWARE BUREAU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Martin Geoffrey Rides on 2025-08-01

View Document

19/08/2519 August 2025 NewDirector's details changed for Mark Charles Dobson on 2025-08-01

View Document

19/08/2519 August 2025 NewDirector's details changed for Mark Charles Dobson on 2025-08-01

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

15/04/2515 April 2025 Accounts for a small company made up to 2024-09-30

View Document

28/11/2428 November 2024 Appointment of Mr Stuart Simon Flitter as a director on 2024-10-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-09-30

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN JOYCE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CALLOW / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CALLOW / 09/08/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CALLOW / 30/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CALLOW / 30/05/2019

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JOHN STEPHEN JOYCE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CALLOW / 25/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CALLOW / 25/05/2018

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

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

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY RIDES / 30/05/2017

View Document

27/01/1727 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1628 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 180

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

14/03/1614 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MARTIN GEOFFREY RIDES

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS CARTER / 01/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS CARTER / 01/10/2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/07/1013 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BURNLEY MURRAY / 01/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DOBSON / 01/04/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/01/104 January 2010 DIRECTOR APPOINTED DAVID JOHN BURNLEY MURRAY

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MARK CHARLES DOBSON

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYDAY

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 AUDITOR'S RESIGNATION

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: RIVER HOUSE LAGOON ROAD ORPINGTON KENT BR5 3QX

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED INFORMATION EQUALS POWER LIMITED CERTIFICATE ISSUED ON 26/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 SHARES AGREEMENT OTC

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

21/10/0521 October 2005 £ NC 100/1000 30/09/0

View Document

21/10/0521 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0521 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/01/0411 January 2004 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 17 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DS

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: UNIT 6A RIVER HOUSE LAGOON ROAD ORPINGTON KENT BR5 3QX

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 17 ORCHARD GARDENS TEIGNMOUTH TQ14 8DS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 COMPANY NAME CHANGED THE DIRECT MARKETING STORE LIMIT ED CERTIFICATE ISSUED ON 05/11/96

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 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