SOFTWARE SCIENCES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a members' voluntary winding up

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-08-09

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

02/09/232 September 2023 Registered office address changed from PO Box 41 North Harbour Portsmouth PO6 3AU to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-09-02

View Document

02/09/232 September 2023 Appointment of a voluntary liquidator

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Declaration of solvency

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

View Document

03/03/223 March 2022 Secretary's details changed for Alison Mary Catherine Sullivan on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for James Paul Freemantle on 2022-03-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED JAMES PAUL FREEMANTLE

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASEY

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HENRY CREASEY / 25/01/2010

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREASEY / 06/04/2009

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0028 November 2000 S80A AUTH TO ALLOT SEC 03/11/00

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 S252 DISP LAYING ACC 08/09/98

View Document

15/09/9815 September 1998 S366A DISP HOLDING AGM 08/09/98

View Document

15/09/9815 September 1998 S386 DIS APP AUDS 08/09/98

View Document

14/09/9814 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM:
MEUDON AVENUE, FARNBOROUGH, HANTS, GU14 7NB

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/03/941 March 1994 ALTER MEM AND ARTS 17/12/93

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/948 January 1994 ALTER MEM AND ARTS 17/12/93

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/12/933 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 RE APPOINT AUDITORS 12/05/93

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM:
50 STRATTON STREET, LONDON, W1X 5FL

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 15/10/91

View Document

05/11/915 November 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/11/911 November 1991 MEMORANDUM OF ASSOCIATION

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 COMPANY NAME CHANGED
DATA SCIENCES UK LIMITED
CERTIFICATE ISSUED ON 01/08/91

View Document

16/07/9116 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 ALTER MEM AND ARTS 14/06/91

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED
SHELFCO (NO.627) LIMITED
CERTIFICATE ISSUED ON 01/07/91

View Document

02/04/912 April 1991 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