SOFTWARE VISION LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Termination of appointment of Catherine Pindus as a secretary on 2024-05-19

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILSON / 01/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILSON / 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/12/175 December 2017 SAIL ADDRESS CHANGED FROM: 14 MALLARDS RISE CBURCH LANGLEY HARLOW ESSEX CM17 9PJ ENGLAND

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 14 MALLARDS RISE CHURCH LANGLEY HARLOW ESSEX CM17 9PJ

View Document

05/03/175 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/06/1625 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/07/1328 July 2013 SECRETARY APPOINTED MISS CATHERINE PINDUS

View Document

28/07/1328 July 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA BARNES

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SAIL ADDRESS CHANGED FROM: 188 COLERIDGE WAY BOREHAMWOOD HERTFORDSHIRE WD6 2AT ENGLAND

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/07/128 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILSON / 02/12/2011

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 7 BURGESS COURT AYCLIFFE ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4HU

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/08/1128 August 2011 SAIL ADDRESS CREATED

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILSON / 22/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 89 BITTACY RISE MILL HILL LONDON NW7 2HH

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/994 November 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 47 ABBOTS ROAD BURNT OAK EDGWARE MIDDLESEX HA8 0RF

View Document

18/11/9718 November 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 S386 DISP APP AUDS 06/09/96

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

07/09/957 September 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