THE SOFTWARE DELIVERY COMPANY LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2023-10-17

View Document

17/10/2317 October 2023 Declaration of solvency

View Document

17/10/2317 October 2023 Resolutions

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

16/12/1416 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/122 August 2012 COMPANY NAME CHANGED AQUIA LIMITED
CERTIFICATE ISSUED ON 02/08/12

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
TAYLOR VINEY MARLOW HIGH STREET
INGATESTONE
ESSEX
CM4 9DW

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
C/O HJS ACCOUNTANTS
12-14 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2EA

View Document

20/06/0820 June 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 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