SOFTOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Director's details changed for Mr Andrew James Bruce on 2025-06-08 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-27 with updates |
06/06/256 June 2025 | Director's details changed for Mr Tom Dutton on 2025-05-26 |
03/06/253 June 2025 | Director's details changed for Mr Mark Andrew Edwards on 2025-05-26 |
03/06/253 June 2025 | Secretary's details changed for Mrs Claire Shedden on 2025-05-26 |
03/06/253 June 2025 | Change of details for Mr Andrew James Bruce as a person with significant control on 2025-05-26 |
03/06/253 June 2025 | Change of details for Mr Mark Andrew Edwards as a person with significant control on 2025-05-26 |
02/05/252 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Director's details changed for Mr Vipul Lakhani on 2023-09-08 |
08/09/238 September 2023 | Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-08 |
08/09/238 September 2023 | Director's details changed for Mr Tom Dutton on 2023-09-08 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Registered office address changed from Greenlands Greenlands Henley on Thames Oxon RG9 3AU to 5a Frascati Way Maidenhead SL6 4UY on 2022-03-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Memorandum and Articles of Association |
13/10/2113 October 2021 | Resolutions |
08/03/218 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
24/03/2024 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | 02/06/19 STATEMENT OF CAPITAL GBP 1302.32 |
05/08/195 August 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 1233.22 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
21/05/1921 May 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 1142.85 |
21/05/1921 May 2019 | SUB-DIVISION 12/03/19 |
21/05/1921 May 2019 | SUB-DIVISION 12/03/19 |
20/05/1920 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL LALHANI / 18/03/2019 |
04/02/194 February 2019 | DIRECTOR APPOINTED MR TOM DUTTON |
01/02/191 February 2019 | DIRECTOR APPOINTED MR VIPUL LALHANI |
28/01/1928 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SEDDEN-DAWKINS / 25/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
23/04/1823 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
15/04/1615 April 2016 | ADOPT ARTICLES 30/03/2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/06/1517 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRUCE / 01/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 17 BISHAM VILLAGE, MARLOW BUCKINGHAMSHIRE BUCKS SL7 1RR |
09/05/149 May 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
24/04/1424 April 2014 | SECRETARY APPOINTED MRS CLAIRE SEDDEN-DAWKINS |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, SECRETARY NICOLA BRUCE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/121 August 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
02/03/122 March 2012 | RETURN OF PURCHASE OF OWN SHARES |
03/11/113 November 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
18/09/0918 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
09/07/099 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | 31/05/08 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 17BISHAM VILLAGE MARLOW BUCKINGHAMSHIRE SL7 1RR |
24/08/0524 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
20/11/0220 November 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | REGISTERED OFFICE CHANGED ON 30/05/01 |
30/05/0130 May 2001 | NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/03/0129 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
02/08/002 August 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
02/08/002 August 2000 | DIRECTOR RESIGNED |
04/03/004 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
15/07/9915 July 1999 | NEW DIRECTOR APPOINTED |
15/07/9915 July 1999 | NEW DIRECTOR APPOINTED |
15/07/9915 July 1999 | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
03/06/983 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | SECRETARY RESIGNED |
03/06/983 June 1998 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | NEW SECRETARY APPOINTED |
27/05/9827 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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