SOFTWARE CONCEPTS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

24/09/2124 September 2021 Application to strike the company off the register

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-28

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

02/01/162 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY ALISON DRAKE

View Document

28/06/1528 June 2015 Annual accounts for year ending 28 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 28 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts for year ending 28 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 June 2013

View Document

28/12/1328 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts for year ending 28 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 28 June 2012

View Document

30/12/1230 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts for year ending 28 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 28 June 2011

View Document

22/01/1222 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 54 ELM DRIVE HOLMES CHAPEL CHESHIRE CW4 7QG

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 28 June 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA DRAKE / 01/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DRAKE / 01/12/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 28 June 2009

View Document

04/02/104 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANETTE DRAKE / 01/10/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 28 June 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 28 June 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/06

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/02

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/06/02

View Document

15/01/0115 January 2001 S366A DISP HOLDING AGM 29/12/00

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 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