SOFTWARE GENERATION HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Brett Allen Paduch as a director on 2025-01-17

View Document

30/01/2530 January 2025 Appointment of Jayde Ashtin Terrell as a director on 2025-01-30

View Document

11/12/2411 December 2024 Termination of appointment of Claudia Fuentes-Diaz as a director on 2024-12-06

View Document

11/12/2411 December 2024 Appointment of Mrs Jennifer Lee Fehrmann as a director on 2024-12-10

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Jennifer Lee Fehrmann as a director on 2024-06-25

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/06/2312 June 2023 Appointment of Brett Allen Paduch as a director on 2023-06-01

View Document

12/06/2312 June 2023 Appointment of Claudia Fuentes-Diaz as a director on 2023-06-01

View Document

12/06/2312 June 2023 Appointment of Jennifer Lee Fehrmann as a director on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Jonathan Patrick Wilson as a director on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Jason Cherry as a director on 2023-06-01

View Document

28/02/2328 February 2023 Termination of appointment of Daniel William Castles as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Jason Cherry as a director on 2023-02-28

View Document

13/12/2213 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

23/12/2123 December 2021 Registered office address changed from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England to 25 King Street Bristol BS1 4PB on 2021-12-23

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED GEORGE DUNCAN DUGUID KILPATRICK

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRENCH

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIVE BIDCO LIMITED

View Document

01/07/171 July 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR JOSEPH HOUSTON FRENCH

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR PATRICK ANDREW GARDNER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BRAY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN MORAN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY LINDA COOLEY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALSH

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAY

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR PATRICK ANDREW GARDNER

View Document

16/06/1716 June 2017 ADOPT ARTICLES 26/05/2017

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030690090001

View Document

17/01/1717 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

18/07/1618 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BRAY / 13/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BRAY / 13/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA JANE COOLEY / 13/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE MORAN / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK WALSH / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MORAN / 13/01/2016

View Document

08/07/158 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

15/07/1415 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/07/1216 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/07/1016 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MRS SUSAN JANE MORAN

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MISS LINDA JANE COOLEY

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 GBP NC 100000/200000 01/04/2008

View Document

13/05/0813 May 2008 S80A AUTH TO ALLOT SEC 01/04/2008

View Document

13/05/0813 May 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SECOND FLOOR 2-3 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE 16 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE SO15 1HY

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 S366A DISP HOLDING AGM 03/02/00

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: FIRST FLOOR 7 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE 16 MILLBROOK ROAD EAST SOTHAMPTON HAMPSHIRE SO15 1HY

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1RJ

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

23/04/9623 April 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

14/09/9514 September 1995 £ NC 1000/100000 21/08/95

View Document

14/09/9514 September 1995 NC INC ALREADY ADJUSTED 21/08/95

View Document

14/09/9514 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/95

View Document

14/09/9514 September 1995 ALTER MEM AND ARTS 21/08/95

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9512 July 1995 COMPANY NAME CHANGED MOBILEUNIT LIMITED CERTIFICATE ISSUED ON 13/07/95

View Document

16/06/9516 June 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