SOFT TIP UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Registered office address changed from Plumpton House PO Box 1388 Blackpool Lancashire FY1 9PA United Kingdom to 4 Plumpton Close Whitehills Business Park Blackpool Lancashire FY4 5PR on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mrs Linda Rigby on 2024-02-29

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Termination of appointment of Thomas Adam Flack as a director on 2023-07-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 159 TELLCOM BUSINESS CENTRE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA ENGLAND

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 4 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR UNITED KINGDOM

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLACK

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKBY

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA RIGBY

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CESSATION OF BETSID GAMING LTD AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SIMON RIGBY

View Document

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

View Accounts

15/05/1815 May 2018 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PAUL RICHARD KIRKBY

View Document

15/05/1815 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

09/05/189 May 2018 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