SOFTWARE PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/245 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/12/208 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/11/196 November 2019 CHANGE PERSON AS SECRETARY

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTELLE BARNETSON

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BARNETSON / 05/11/2019

View Document

22/10/1922 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/12/178 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/11/159 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/10/1317 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/10/1218 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BARNETSON / 21/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/10/0913 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ON SEA ESSEX SS1 2JU

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/08/021 August 2002 COMPANY NAME CHANGED SOFTWARE PLUS SERVICES LIMITED CERTIFICATE ISSUED ON 01/08/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/09/9921 September 1999 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