@SOFTWARE PLC

Company Documents

DateDescription
12/07/2512 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT 5, JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MR RONALD JAMES DUNCAN

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID GIBBON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY DUNCAN PARTNERSHIP SECRETARY LTD

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARTNERSHIP LTD

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARTNERSHIP SECRETARY LTD

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES DUNCAN / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR RONALD JAMES DUNCAN

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 COMPANY NAME CHANGED MARKETING FACILITIES MANAGEMENT PLC CERTIFICATE ISSUED ON 04/03/04

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED @SOFTWARE PLC CERTIFICATE ISSUED ON 29/01/04

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

04/12/014 December 2001 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/00

View Document

19/04/0019 April 2000 APPLICATION COMMENCE BUSINESS

View Document

19/04/0019 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/07/9920 July 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