SOFT SCIENCE LTD.

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

26/04/2226 April 2022 Application to strike the company off the register

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/09/2013 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

02/10/192 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/08/1830 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/11/1711 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CUNNINGHAM

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS ELIZABETH PEACOCK CUNNINGHAM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/10/1419 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/10/137 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/10/123 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/05/125 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/10/118 October 2011 REGISTERED OFFICE CHANGED ON 08/10/2011 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

08/10/118 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/10/104 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD CUNNINGHAM / 01/10/2009

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PEACOCK CUNNINGHAM / 01/10/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 34 BENNOCY ROAD KIRKCALDY KY2 5RB

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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