REGENCY SOFT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of John Hunt as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewTermination of appointment of Rejaul Islam as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewAppointment of Simon Dickinson as a director on 2025-07-21

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-03-31

View Document

27/02/2527 February 2025 Registered office address changed from 21-24 Millbank London SW1P 4QP England to 21-24 Millbank Tower 17th Floor London SW1P 4QP on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from 77 Station Road Sidcup Kent DA15 7DN United Kingdom to 21-24 Millbank London SW1P 4QP on 2025-02-27

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Philip James Dale as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Rejaul Islam as a director on 2024-07-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/04/248 April 2024 Registration of charge 107173690003, created on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Registration of charge 107173690002, created on 2023-12-21

View Document

18/12/2318 December 2023 Satisfaction of charge 107173690001 in full

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Cessation of Lgc Management Limited as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Notification of Project Piccadilly Group Ltd as a person with significant control on 2023-02-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107173690001

View Document

14/04/2014 April 2020 CESSATION OF ADRIAN BARTHOLOMEW PATRICK DEANE AS A PSC

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

08/04/208 April 2020 CESSATION OF SAM CHRISTOPHER PRETT AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / LGC MANAGEMENT LIMITED / 07/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN BARTHOLOMEW PATRICK DEANE / 17/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR SAM CHRISTOPHER PRETT / 17/08/2018

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LGC MANAGEMENT LIMITED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DEANE / 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM PRETT / 01/02/2018

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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