GRACE & WISDOM SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

04/01/174 January 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

23/06/1623 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIPIN SACHDEVA / 10/09/2012

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / POONAM SACHDEVA / 03/05/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIPIN SACHDEVA / 03/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM FLAT 1 18 TAPTON HOUSE ROAD SHEFFIELD S10 5BY

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIPIN SACHDEVA / 02/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM 79 BARDSLEY CLOSE CROYDON SURREY CR0 5PT UNITED KINGDOM

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIPIN SACHDEVA / 18/07/2008

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / POONAM SACHDEVA / 18/07/2008

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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