SOFTRONIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2025-02-21

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

22/03/2322 March 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

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

29/03/2129 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

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

26/03/2026 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

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STONE

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/167 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/154 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/06/1427 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MARGARET ISHERWOOD STONE / 28/11/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STONE / 28/11/2012

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STONE / 16/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANA ISHERWOOD / 10/05/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK STONE / 18/02/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NN

View Document

05/08/025 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 01/11/01

View Document

22/01/0222 January 2002 £ NC 100/1100 01/11/01

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 AUDITOR'S RESIGNATION

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: KHANBHAI HOUSE4 CRESWELL CORNER ANCHOR HILL KNAPHILL WOKING SURREY GU21 2JD

View Document

11/07/9411 July 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/07/929 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/929 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED

View Document

09/07/929 July 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: 50 EAST PARK SOUTHGATE CRAWLEY WEST SUSSEX RH10 6AS

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

11/08/8811 August 1988 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