SOFT SERVICES MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ELLIOT HOWSON

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ELLIOT HOWSON / 12/09/2016

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/03/197 March 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM FIRST FLOOR LEAMINGTON ROAD GARAGE RYTON-ON-DUNSMORE COVENTRY CV8 3EL UNITED KINGDOM

View Document

09/03/189 March 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM FIRST FLOOR 205 TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9UT

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

06/12/176 December 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/177 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/08/1731 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/08/1731 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JAMES ELLIOT HOWSON

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PAPADOPOULOS

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EDMUNDS

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOWSON

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084391280001

View Document

19/11/1419 November 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084391280002

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR PAUL EDMUNDS

View Document

08/07/148 July 2014 12/03/14 STATEMENT OF CAPITAL GBP 103

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PAUL PAPADOPOULOS

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084391280001

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIST HOWSON / 11/03/2013

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PAPADOPOULOS

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

11/03/1311 March 2013 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