HISOFT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Registered office address changed from Sablard Ancton Lodge Middleton on Ses PO22 6LY England to Sablard Ancton Lodge Middleton on Sea PO22 6LY on 2025-09-04

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/05/245 May 2024 Registered office address changed from Sablard 2 Shooting Field Steyning BN44 3RQ England to Sablard Ancton Lodge Middleton on Ses PO22 6LY on 2024-05-05

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

05/04/225 April 2022 Registered office address changed from Wisteria Cottage High Street Newchurch Sandown PO36 0NF United Kingdom to Sablard 2 Shooting Field Steyning BN44 3RQ on 2022-04-05

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LUMB / 23/04/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERRARD LINK / 16/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERRARD LINK / 23/04/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 2C QUEENSGATE 5 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LX

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

16/08/1516 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 19 ESPLANADE SHANKLIN ISLE OF WIGHT PO37 6BN

View Document

08/01/158 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/12/1321 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM THE OLD SCHOOL GREENFIELD BEDFORD MK455DE

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUMB / 01/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERRARD LINK / 01/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERRARD LINK / 01/07/2011

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUMB / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERRARD LINK / 26/01/2010

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

05/12/915 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/07/9023 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

12/01/8912 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

25/10/8725 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

15/11/8615 November 1986 REGISTERED OFFICE CHANGED ON 15/11/86 FROM: 180 HIGH STREET NORTH DUNSTABLE BEDS LU6 1AT

View Document

15/11/8615 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

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