SOFTOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Andrew James Bruce on 2025-06-08

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

06/06/256 June 2025 Director's details changed for Mr Tom Dutton on 2025-05-26

View Document

03/06/253 June 2025 Director's details changed for Mr Mark Andrew Edwards on 2025-05-26

View Document

03/06/253 June 2025 Secretary's details changed for Mrs Claire Shedden on 2025-05-26

View Document

03/06/253 June 2025 Change of details for Mr Andrew James Bruce as a person with significant control on 2025-05-26

View Document

03/06/253 June 2025 Change of details for Mr Mark Andrew Edwards as a person with significant control on 2025-05-26

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Director's details changed for Mr Vipul Lakhani on 2023-09-08

View Document

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

View Document

08/09/238 September 2023 Director's details changed for Mr Tom Dutton on 2023-09-08

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

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

View Accounts

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/195 August 2019 02/06/19 STATEMENT OF CAPITAL GBP 1302.32

View Document

05/08/195 August 2019 01/06/19 STATEMENT OF CAPITAL GBP 1233.22

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 12/03/19 STATEMENT OF CAPITAL GBP 1142.85

View Document

21/05/1921 May 2019 SUB-DIVISION 12/03/19

View Document

21/05/1921 May 2019 SUB-DIVISION 12/03/19

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL LALHANI / 18/03/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR TOM DUTTON

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR VIPUL LALHANI

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SEDDEN-DAWKINS / 25/01/2019

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1615 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ADOPT ARTICLES 30/03/2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRUCE / 01/01/2015

View Document

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

View Accounts

30/06/1430 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 17 BISHAM VILLAGE, MARLOW BUCKINGHAMSHIRE BUCKS SL7 1RR

View Document

09/05/149 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS CLAIRE SEDDEN-DAWKINS

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BRUCE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

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

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/113 November 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 17BISHAM VILLAGE MARLOW BUCKINGHAMSHIRE SL7 1RR

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 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