SOFTWARE ENTERPRISES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr David Critchley as a director on 2025-07-09

View Document

10/06/2510 June 2025 Termination of appointment of Andrew John Murrell as a director on 2025-05-28

View Document

17/01/2517 January 2025 Change of details for Totalmobile Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Notification of Totalmobile Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Global Rosters Limited as a person with significant control on 2024-12-31

View Document

28/11/2428 November 2024 Director's details changed for Mr Phil Race on 2024-11-26

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

29/02/2429 February 2024 Termination of appointment of James Darragh as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Phil Race as a director on 2024-02-20

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

31/08/2331 August 2023 Appointment of Mr Andrew John Murrell as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a director on 2023-08-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/08/2017 August 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

13/07/2013 July 2020 31/10/03 FULL LIST AMEND

View Document

01/07/201 July 2020 DIRECTOR APPOINTED GARY ADAMS

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JAMES DARRAGH

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GILBERT OXLEY

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY GILBERT OXLEY

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MARK ROGERSON

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / GLOBAL ROSTERS LIMITED / 12/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

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

View Accounts

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BRIDGES

View Document

13/11/1413 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR SIMON ANDREW BRIDGES

View Document

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GILBERT ROBIN OXLEY / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT ROBIN OXLEY / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HALL / 22/06/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT ROBIN OXLEY / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HALL / 31/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILBERT OXLEY / 30/10/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 06/10/05

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 SUBDIVISION 24/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/9917 November 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 188/190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/01/9611 January 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

31/10/9531 October 1995 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