SOFTLINE DISTRIBUTION LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

Analyse these accounts
11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORSE

View Document

24/10/1424 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAXWELL COURSE / 24/10/2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLMES

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 CURRSHO FROM 31/08/2014 TO 31/12/2013

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/08/1328 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1328 August 2013 ADOPT ARTICLES 13/08/2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NEIL HOLMES

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER MAXWELL COURSE

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 18 GATWICK METRO CENTRE, BALCOMBE ROAD HORLEY SURREY RH6 9GA UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

06/12/116 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM FOURTH FLOOR 14 AUSTIN FRIARS LONDON EC2N 2HE ENGLAND

View Document

28/10/1128 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR THIRD QUAD CAPITAL PLC

View Document

08/10/108 October 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM FOURTH FLOOR 14 AUSTIN FRIARS LONDON EC2N 2HE ENGLAND

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM INNOVATION HOUSE WINDSOR PLACE FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9TF ENGLAND

View Document

08/10/108 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF

View Document

23/08/1023 August 2010 CORPORATE DIRECTOR APPOINTED THIRD QUAD CAPITAL PLC

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCARTNEY

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTNEY / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL RUSH / 12/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT CLARK / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MCCARTNEY / 26/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ROBERT CLARK / 26/03/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN DREDGE

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR STEPHEN MICHAEL RUSH

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MCCARTNEY / 18/08/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTNEY / 18/08/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR DARREN WILLIAM DREDGE

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MRS DEBORAH JANE MCCARTNEY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DOORLEY

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART CLARK / 18/04/2008

View Document

11/03/0811 March 2008 AUDITOR'S RESIGNATION

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED STUART CLARK

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 ARRAM BERLYN GARDNER 30 CITY ROAD LONDON EC1Y 2AB

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document



05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/02/0627 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED DELTABAND LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/06/00

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: G OFFICE CHANGED 11/05/99 THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: G OFFICE CHANGED 02/11/97 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: G OFFICE CHANGED 09/10/97 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 ALTER MEM AND ARTS 02/10/97

View Document

10/09/9710 September 1997 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