SOFTWARE FOR PEOPLE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Director's details changed for Mrs Lisa Jane Stone on 2025-04-16

View Document

06/02/256 February 2025 Registration of charge 028120040007, created on 2025-01-31

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025

View Document

03/10/243 October 2024 Registration of charge 028120040006, created on 2024-10-02

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/11/2316 November 2023 Registration of charge 028120040005, created on 2023-11-16

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2331 October 2023

View Document

15/06/2315 June 2023 Notification of Payroll Software & Services Group Limited as a person with significant control on 2023-05-10

View Document

15/06/2315 June 2023 Cessation of Helpout Limited as a person with significant control on 2023-05-10

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

08/04/228 April 2022 Registered office address changed from The Maltings Bridge Street Hitchin Hertfordshire SG5 2DE to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2022-04-08

View Document

02/03/222 March 2022 Registration of charge 028120040003, created on 2022-02-28

View Document

02/03/222 March 2022 Registration of charge 028120040002, created on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mrs Michelle Marinos as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Daniel Edward Brooker as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Eric Dunmore as a director on 2022-02-28

View Document

10/02/2210 February 2022 Satisfaction of charge 1 in full

View Document

09/02/229 February 2022 Cessation of Nick Andrew Thompson as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Notification of Helpout Limited as a person with significant control on 2016-04-06

View Document

09/02/229 February 2022 Cessation of Hugo Murat Kerim Fair as a person with significant control on 2022-02-09

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

11/05/1511 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

04/09/144 September 2014 ADOPT ARTICLES 20/08/2014

View Document

21/07/1421 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR KEIRON PAUL SMITH

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR SIMON ALEXANDER THOMPSON

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SAMWAYS

View Document

04/06/104 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MURAT KERIM FAIR / 15/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SAMWAYS / 15/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN THOMPSON / 15/04/2010

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 S386 DISP APP AUDS 12/09/01

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 S366A DISP HOLDING AGM 12/09/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: TEIGN HOUSE 31 RYLETT ROAD LONDON W12 9SS

View Document

10/05/9610 May 1996 RETURN MADE UP TO 23/04/96; CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 SECRETARY RESIGNED

View Document

23/04/9323 April 1993 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