SOFTWARE ADVANCE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Allan Carl Smith as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Allan Carl Smith on 2025-03-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/03/2126 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 23 WIGAN ROAD ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9AR ENGLAND

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR LUIS WALSH

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR LUIS BENJAMIN WALSH

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

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

View Accounts

02/03/172 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNITS 13 AND 14, GREENSWAY CENTRE 34 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9AE

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 PREVSHO FROM 30/09/2015 TO 31/12/2014

View Document

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

08/10/148 October 2014 COMPANY NAME CHANGED TECHBOOK SUPPORT LTD CERTIFICATE ISSUED ON 08/10/14

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 TERMINATE DIR APPOINTMENT

View Document

08/10/148 October 2014 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ALLAN CARL SMITH

View Document

02/10/142 October 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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