SOFTEK HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-18

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES FLETCHER / 20/06/2016

View Document

17/07/1717 July 2017 CESSATION OF DAVID CHARLES FLETCHER AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF MATTHEW LAWRENCE MCLENON AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES FLETCHER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LAWRENCE MCLENON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES FLETCHER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCLENNON

View Document

11/07/1611 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM MAZARS LLP THE ATRIUM, PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

02/08/122 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LAWRENCE MCLENNON / 21/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FLETCHER / 21/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES FLETCHER / 21/06/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FLETCHER / 21/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FLETCHER / 21/06/2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCLENNON / 21/06/2008

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED SOFTEK PANTHER LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

21/06/0721 June 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