RENDERSOFT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

05/05/255 May 2025 Termination of appointment of Debra Charlotte Riches as a director on 2025-04-11

View Document

05/05/255 May 2025 Termination of appointment of Debra Charlotte Riches as a secretary on 2025-04-11

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 28 DARLEYDALE CRAWLEY WEST SUSSEX RH11 8QS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/10/0721 October 2007 S366A DISP HOLDING AGM 05/10/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: GAINSBOROUGH HOUSE 28-32 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BW

View Document

27/09/0527 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: C/P NATIONWIDE COMPANY SERVICES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NP

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 £ NC 4/100 20/09/95

View Document

28/11/9528 November 1995 NC INC ALREADY ADJUSTED 20/09/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 18 SOUTHGATE ROAD SOUTHGATE CRAWLEY WEST SUSSEX RH10 6BL

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9420 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: NATIONWIDE COMPANY SERVICES LTD. KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 Incorporation

View Document

13/09/9313 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9313 September 1993 Incorporation

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