THE SOFTWARE DELIVERY COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Liquidators' statement of receipts and payments to 2024-09-27 |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Appointment of a voluntary liquidator |
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 |
17/10/2317 October 2023 | Declaration of solvency |
17/10/2317 October 2023 | Resolutions |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-27 with updates |
02/12/212 December 2021 | Confirmation statement made on 2021-11-27 with updates |
16/12/1416 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/12/135 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
02/08/122 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/08/122 August 2012 | COMPANY NAME CHANGED AQUIA LIMITED CERTIFICATE ISSUED ON 02/08/12 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM TAYLOR VINEY MARLOW HIGH STREET INGATESTONE ESSEX CM4 9DW |
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 |
20/06/0820 June 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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