FRANCIS SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-05-31

View Document

09/05/259 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-05-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

06/08/246 August 2024 Notification of Chelsea Ann Leigh as a person with significant control on 2024-08-04

View Document

06/08/246 August 2024 Change of details for Mr Jake Peter Lawrence Francis as a person with significant control on 2024-08-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Document

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

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

06/08/206 August 2020 20/08/19 STATEMENT OF CAPITAL GBP 10

View Document

20/08/1920 August 2019 SECRETARY APPOINTED MISS CHELSEA ANN LEIGH

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 57 HAYFIELD ROAD BREDBURY STOCKPORT SK6 1DE ENGLAND

View Document

05/08/195 August 2019 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