SOFT OPTIONS (SYSTEMS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

03/12/243 December 2024 Change of details for Mrs Charlotte Claire Conway as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mrs Charlotte Claire Conway on 2024-12-02

View Document

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

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE CLAIRE BELL / 17/10/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE CLAIRE BELL / 17/10/2020

View Document

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

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM AMISFIELD HOUSE AMISFIELD ROAD, HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8NE

View Document

09/06/209 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROLPH

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFT OPTIONS (HOLDINGS) LIMITED

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE CLAIRE BELL

View Document

11/12/1811 December 2018 CESSATION OF KEVIN FRANCIS CLEGG AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF TINA LOUISE CLEGG AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TINA CLEGG

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLEGG

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MISS CHARLOTTE CLAIRE BELL

View Document

30/05/1830 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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