S3 SOFT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 02/01/252 January 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 29/09/2329 September 2023 | Amended micro company accounts made up to 2022-10-31 |
| 24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-18 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 4 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANILKUMAR MANDUVA / 17/05/2016 |
| 17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEELAVATHI KILARU / 17/05/2016 |
| 17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 113 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UH |
| 19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 2ND FLOOR TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN |
| 12/01/1512 January 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM ALBION CHAMBERS WEST SMALL STREET BRISTOL BS1 1DP |
| 01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEELAVATHI KILARU / 01/05/2014 |
| 30/04/1430 April 2014 | DIRECTOR APPOINTED MRS LEELAVATHI KILARU |
| 03/12/133 December 2013 | 31/10/13 TOTAL EXEMPTION FULL |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANILKUMAR MANDUVA / 14/10/2013 |
| 10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANILKUMAR MANDUVA / 09/04/2013 |
| 27/12/1227 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANILKUMAR MANDUVA / 24/12/2012 |
| 03/12/123 December 2012 | 31/10/12 TOTAL EXEMPTION FULL |
| 31/10/1231 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 12/04/1212 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 25/10/1125 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM SUITE 2 FENTON COURT 1-3 FENTON ROAD BRISTOL BS7 8ND UNITED KINGDOM |
| 10/12/1010 December 2010 | 18/10/10 STATEMENT OF CAPITAL GBP 1 |
| 16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 11 DENESTOCK HOUSE 69-71 BELL ROAD HOUNSLOW MIDDLESEX TW3 3NX UNITED KINGDOM |
| 03/11/103 November 2010 | COMPANY NAME CHANGED S3 SOTF LTD CERTIFICATE ISSUED ON 03/11/10 |
| 18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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