WIDGIT SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Cessation of Jeffrey John Halliwell as a person with significant control on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Jeffrey John Halliwell as a director on 2024-12-31

View Document

28/10/2428 October 2024 Appointment of Mrs Christine Major as a director on 2024-10-04

View Document

28/10/2428 October 2024 Appointment of Mr Robert John Pointen as a director on 2024-10-10

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Notification of Robert John Pointen as a person with significant control on 2024-10-10

View Document

28/10/2428 October 2024 Notification of Chrstine Major as a person with significant control on 2024-10-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Termination of appointment of Erik Kanebrant as a director on 2024-03-27

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Director's details changed for Mr Benjamin Dale Stevenson on 2023-06-08

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Statement of company's objects

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Termination of appointment of Simon Paul Detheridge as a director on 2021-12-03

View Document

02/12/212 December 2021 Termination of appointment of Michael Victor Detheridge as a director on 2021-11-28

View Document

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

04/11/214 November 2021 Cessation of Michael Victor Detheridge as a person with significant control on 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

04/11/214 November 2021 Cessation of Simon Paul Detheridge as a person with significant control on 2021-10-31

View Document

04/11/214 November 2021 Notification of Jeffrey John Halliwell as a person with significant control on 2021-10-31

View Document

04/11/214 November 2021 Notification of Dietmar Walter as a person with significant control on 2021-10-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR JEFFREY JOHN HALLIWELL

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR DIETMAR WALTER

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/2028 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/2028 October 2020 06/10/20 STATEMENT OF CAPITAL GBP 152152

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE FLETCHER

View Document

26/06/2026 June 2020 CESSATION OF LOUISE MARY LIND FLETCHER AS A PSC

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEIF KANEBRANT

View Document

16/06/2016 June 2020 CESSATION OF LEIF KANEBRANT AS A PSC

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR TINA DETHERIDGE

View Document

15/06/2015 June 2020 CESSATION OF TINA ANITA DETHERIDGE AS A PSC

View Document

04/05/204 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 CESSATION OF NAOMI O'GRADY AS A PSC

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR NAOMI O'GRADY

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN STEVENSON

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR ERIK KANEBRANT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 DIRECTOR APPOINTED MR BENJAMIN DALE STEVENSON

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR DETHERIDGE / 12/04/2018

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 147152

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/11/1619 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ANITA DETHERIDGE / 15/06/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATE ALEXANDRA RAE / 15/07/2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS NAOMI O'GRADY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS TINA ANITA DETHERIDGE

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE JOHNSON

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR LEIF KANEBRANT

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 141152

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATE ALEXANDRA DETHERIDGE / 04/05/2013

View Document

26/09/1326 September 2013 PROPOSED CONTRACT 12/09/2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MS LOUISE MARY LIND FLETCHER

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MISS CATE ALEXANDRA DETHERIDGE

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR SIMON PAUL DETHERIDGE

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PALMER / 13/08/2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE FLETCHER

View Document

07/08/127 August 2012 SECRETARY APPOINTED MRS NAOMI O'GRADY

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 2 GAS LANE BARKWAY ROYSTON HERTFORDSHIRE SG8 8ES ENGLAND

View Document

16/09/1116 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 174500

View Document

16/09/1116 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 52100

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR TERRANCE KENNETH JOHNSON

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MICHAEL VICTOR DETHERIDGE

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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