SOFTWARE INNOVATORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

26/09/2426 September 2024 Change of details for Mrs Laura Jade Emma Cassidy as a person with significant control on 2024-09-07

View Document

26/09/2426 September 2024 Change of details for Mr. Kristopher Brendon Cassidy as a person with significant control on 2024-09-07

View Document

26/09/2426 September 2024 Director's details changed for Mrs Laura Jade Emma Cassidy on 2024-09-07

View Document

26/09/2426 September 2024 Director's details changed for Mrs Laura Jade Emma Cassidy on 2024-09-07

View Document

26/09/2426 September 2024 Director's details changed for Mr. Kristopher Brendon Cassidy on 2024-09-07

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Director's details changed for Mrs Laura Jade Emma Cassidy on 2023-01-01

View Document

09/05/249 May 2024 Change of details for Mrs Laura Jade Emma Cassidy as a person with significant control on 2023-01-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/10/2214 October 2022 Director's details changed for Mrs Laura Jade Emma Cassidy on 2022-10-14

View Document

14/10/2214 October 2022 Secretary's details changed for Laura Jade Emma Cassidy on 2022-10-14

View Document

13/10/2213 October 2022 Registered office address changed from Downside Wishford Road Middle Woodford Salisbury Wiltshire SP4 6NG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-10-13

View Document

29/09/2229 September 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Downside Wishford Road Middle Woodford Salisbury Wiltshire SP4 6NG on 2022-09-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

16/09/2216 September 2022 Sub-division of shares on 2022-09-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

14/02/2214 February 2022 Appointment of Mrs Laura Jade Emma Cassidy as a director on 2021-11-09

View Document

08/02/228 February 2022 Secretary's details changed for Laura Jade Emma Cassidy on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr. Kristopher Brendon Cassidy on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr. Kristopher Brendon Cassidy as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mrs Laura Jade Emma Cassidy as a person with significant control on 2022-02-08

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 56 PARK STREET SALISBURY SP1 3AU UNITED KINGDOM

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM OLD FIRE STATION SALT LANE SALISBURY SP1 1DU UNITED KINGDOM

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM MUNRO’S ACCOUNTANTS AND BUSINESS ADVISORS SCOTS LANE SALISBURY SP1 3TR UNITED KINGDOM

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 56 PARK STREET SALISBURY WILTSHIRE SP1 3AU UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR. KRISTOPHER BRENDON CASSIDY / 01/02/2018

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JADE EMMA CASSIDY

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/02/1624 February 2016 SECRETARY APPOINTED LAURA JADE EMMA CASSIDY

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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