SOFTWARE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTermination of appointment of Debra Pickles as a director on 2025-09-05

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 06/04/2016

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 06/04/2016

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 06/04/2016

View Document

29/10/2029 October 2020 CESSATION OF ROBERT GERARD PICKLES AS A PSC

View Document

29/10/2029 October 2020 CESSATION OF DEBRA PICKLES AS A PSC

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 01/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 01/03/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 01/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 01/03/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA PICKLES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERARD PICKLES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 15/03/2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 14/03/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 15/03/2016

View Document

27/05/1627 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JASON HOLT

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOLT / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/04/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PICKLES / 19/04/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PICKLES / 19/04/2009

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: C/O ASHDOWN HURREY AND CO ASHDOWN HOUSE,2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/06/961 June 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 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