SOFT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

28/08/2428 August 2024 Cancellation of shares. Statement of capital on 2024-08-14

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Appointment of Mr Christopher Brian Baker as a secretary on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Neil Trevor Owen Huntley as a secretary on 2023-10-20

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Neil Trevor Owen Huntley as a director on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Notification of Neil Trevor Huntley as a person with significant control on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 DIRECTOR APPOINTED MR NEIL TREVOR OWEN HUNTLEY

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 18

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/04/195 April 2019 16/01/19 STATEMENT OF CAPITAL GBP 9

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN BAKER / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN BAKER / 23/08/2018

View Document

10/08/1810 August 2018 CESSATION OF NEIL TREVOR OWEN HUNTLEY AS A PSC

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN HILLEN

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BRIAN BAKER

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HUNTLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RUMM

View Document

20/01/1520 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL TREVOR OWEN HUNTLEY / 14/12/2013

View Document

20/01/1420 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Registered office address changed from , 2 King Georges Court, High Street, Billericay, Essex, CM12 9BY, England on 2013-10-22

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 2 KING GEORGES COURT HIGH STREET BILLERICAY ESSEX CM12 9BY ENGLAND

View Document

18/09/1318 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR OWEN / 22/01/2013

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL TREVOR HUNTLEY / 22/01/2013

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL TREVOR OWEN / 22/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HILLEN / 25/11/2012

View Document

07/12/127 December 2012 Registered office address changed from , 2 King Georges Court, High Street, Billericay, Essex, CM12 9BY on 2012-12-07

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 2 KING GEORGES COURT HIGH STREET BILLERICAY ESSEX CM12 9BY

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL TREVOR OWEN / 25/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN BAKER / 25/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER RICHARD RUMM / 25/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR OWEN / 25/11/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN BAKER / 03/10/2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/091 February 2009 RETURN MADE UP TO 19/11/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

29/11/9629 November 1996 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