SOFTIRON LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 081721990003 in full

View Document

08/01/258 January 2025 Director's details changed for Dr Norman Macaskill Fraser on 2024-12-23

View Document

07/01/257 January 2025 Change of details for Dr Norman Macaskill Fraser as a person with significant control on 2024-12-23

View Document

07/01/257 January 2025 Director's details changed for Mr Phillip Straw on 2024-12-23

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Registration of charge 081721990003, created on 2024-08-29

View Document

22/07/2422 July 2024 Termination of appointment of Jason Nicholas Van Der Schyff as a secretary on 2024-05-24

View Document

22/07/2422 July 2024 Termination of appointment of Jason Nicholas Van Der Schyff as a director on 2024-05-24

View Document

11/03/2411 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Philip Straw on 2023-05-01

View Document

07/05/237 May 2023 Change of details for Dr Norman Macaskill Fraser as a person with significant control on 2023-05-01

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-12-01 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-11 with updates

View Document

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

View Accounts

23/08/1923 August 2019 SECRETARY APPOINTED JASON NICHOLAS VAN DER SCHYFF

View Document

23/08/1923 August 2019 ADOPT ARTICLES 06/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIM MASSEY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PHILIP STRAW

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081721990002

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081721990001

View Document

18/07/1818 July 2018 30/05/18 STATEMENT OF CAPITAL GBP 176.50118

View Document

13/06/1813 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 15095297.28855

View Document

14/05/1814 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 174.48274

View Document

14/05/1814 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 15090911.27758

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 173.12418

View Document

27/02/1827 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 172.49479

View Document

16/02/1816 February 2018 ADOPT ARTICLES 30/01/2018

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/12/2017

View Document

27/12/1727 December 2017 15/11/17 STATEMENT OF CAPITAL GBP 163.65772

View Document

20/12/1720 December 2017 11/07/17 STATEMENT OF CAPITAL GBP 156.09717

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 1 VENTURE ROAD CHILWORTH HAMPSHIRE SO16 7NP

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN MACASKILL FRASER

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOSEPH LEWIS

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 151.21097

View Document

07/06/177 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 149.92097

View Document

02/06/172 June 2017 ADOPT ARTICLES 12/05/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR RICHARD STANLEY SMITH

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

04/11/164 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 132.07

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR TIM MASSEY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP STRAW

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN MACASKILL FRASER / 19/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH LEWIS / 19/10/2016

View Document

29/09/1629 September 2016 27/05/16 STATEMENT OF CAPITAL GBP 128.90

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 ADOPT ARTICLES 01/03/2016

View Document

19/04/1619 April 2016 SUB-DIVISION 23/02/16

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ADOPT ARTICLES 16/06/2015

View Document

23/07/1523 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 124.61

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 27/08/12 STATEMENT OF CAPITAL GBP 100.00

View Document

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

View Accounts

26/11/1226 November 2012 CURRSHO FROM 31/08/2013 TO 31/12/2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR PHILLIP STRAW

View Document

18/09/1218 September 2012 ADOPT ARTICLES 05/09/2012

View Document

07/09/127 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/127 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/125 September 2012 SUB-DIVISION 13/08/12

View Document

05/09/125 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 78.34

View Document

05/09/125 September 2012 16/08/12 STATEMENT OF CAPITAL GBP 31.68

View Document

05/09/125 September 2012 14/08/12 STATEMENT OF CAPITAL GBP 23.34

View Document

29/08/1229 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/128 August 2012 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