FILESOFT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/09/2314 September 2023 Notification of Lindsay Dodds as a person with significant control on 2022-04-21

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

28/04/2228 April 2022 Registered office address changed from Compton Offices King Edward Street Ashbourne DE6 1BW England to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

14/06/1914 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

05/07/185 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DODDS

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 12/09/16 STATEMENT OF CAPITAL GBP 3

View Document

21/10/1621 October 2016 ADOPT ARTICLES 14/09/2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 99 MARTIAL DAIRE BOULEVARD BRACKLEY NN13 6LX UNITED KINGDOM

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DODDS

View Document

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information