SOFTWARE ANALYSIS AND DESIGN LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Return of final meeting in a members' voluntary winding up |
25/04/2425 April 2024 | Liquidators' statement of receipts and payments to 2024-02-21 |
08/03/238 March 2023 | Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincs LN2 4US United Kingdom to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-03-08 |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Declaration of solvency |
08/03/238 March 2023 | Appointment of a voluntary liquidator |
09/02/239 February 2023 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln LN6 3QN to Greetwell Place 2 Lime Kiln Way Lincoln Lincs LN2 4US on 2023-02-09 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
25/01/2225 January 2022 | Change of details for Mr Martin Jonathan Benjamin as a person with significant control on 2022-01-20 |
25/01/2225 January 2022 | Change of details for Mrs Sarah Benjamin as a person with significant control on 2022-01-20 |
25/01/2225 January 2022 | Director's details changed for Mr Martin Jonathan Benjamin on 2022-01-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP |
09/02/159 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/03/1411 March 2014 | 31/12/13 TOTAL EXEMPTION FULL |
11/02/1411 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM |
02/05/132 May 2013 | 31/12/12 TOTAL EXEMPTION FULL |
04/02/134 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
22/02/1222 February 2012 | 31/12/11 TOTAL EXEMPTION FULL |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM |
19/01/1219 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
16/01/1116 January 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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