SOFTWARE MADE SIMPLE LTD

Company Documents

DateDescription
12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON AGHOLOR / 18/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON AGHOLOR / 21/08/2010

View Document

11/10/0911 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

17/12/0817 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 S252 DISP LAYING ACC 28/11/2008 S366A DISP HOLDING AGM 28/11/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 6 NUTTINGTONS, LECKHAMPSTEAD NEWBURY BERKSHIRE RG20 8QL

View Document

22/08/0722 August 2007 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