FRANCIS SOFTWARE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Micro company accounts made up to 2024-05-31 |
09/05/259 May 2025 | Previous accounting period shortened from 2024-08-31 to 2024-05-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-04 with updates |
06/08/246 August 2024 | Notification of Chelsea Ann Leigh as a person with significant control on 2024-08-04 |
06/08/246 August 2024 | Change of details for Mr Jake Peter Lawrence Francis as a person with significant control on 2024-08-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
09/08/239 August 2023 | Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-09 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-08-31 |
16/11/2216 November 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/05/224 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
06/08/206 August 2020 | 20/08/19 STATEMENT OF CAPITAL GBP 10 |
20/08/1920 August 2019 | SECRETARY APPOINTED MISS CHELSEA ANN LEIGH |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 57 HAYFIELD ROAD BREDBURY STOCKPORT SK6 1DE ENGLAND |
05/08/195 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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