SOFTWARE CONSULTANCY SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Change of details for Ms Sau Ching Chan as a person with significant control on 2025-02-20

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

22/01/2522 January 2025 Registered office address changed from C/O Harnettaccountants 377-399 London Road Camberley GU15 3HL United Kingdom to Restwynde Pyrford Woods Woking GU22 8QR on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Termination of appointment of Richard Jamieson as a director on 2023-06-16

View Document

28/06/2328 June 2023 Cessation of Richard Jamieson as a person with significant control on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/115 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM HILLSIDE, ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAU CHING CHAN / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMIESON / 08/03/2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH

View Document

10/04/0610 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 S366A DISP HOLDING AGM 28/01/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 1-2 SAINT JOHNS PLACE BANBURY OXFORDSHIRE OX16 5HP

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 09/03/04

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 09/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXON OX16 9RX

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 9 CORNMARKET THAME OXON OX9 3DX

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/9227 April 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FIRST GAZETTE

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 441 RICHMOND ROAD EAST TWICKENHAM MIDDLESEX TW1 2EF

View Document

12/12/8612 December 1986 REGISTERED OFFICE CHANGED ON 12/12/86 FROM: 9 CORNMARKET THAME OXON OX9 3DX

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/11/8626 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 COMPANY NAME CHANGED DANEDALE LIMITED CERTIFICATE ISSUED ON 19/11/86

View Document

06/10/866 October 1986 Incorporation

View Document

06/10/866 October 1986 CERTIFICATE OF INCORPORATION

View Document

06/10/866 October 1986 Incorporation

View Document

06/10/866 October 1986 Certificate of Incorporation

View Document


More Company Information