SOFTWAREONE UK LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

09/04/259 April 2025 Appointment of Mr Samuel Arnold Roth as a director on 2025-03-25

View Document

11/03/2511 March 2025 Termination of appointment of Reinhard Waldinger as a director on 2024-12-31

View Document

04/03/254 March 2025 Full accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Termination of appointment of Chris Neil Williams as a director on 2024-11-05

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

08/03/248 March 2024 Termination of appointment of Marcel Kloeppner as a director on 2024-03-05

View Document

08/03/248 March 2024 Termination of appointment of Frank Arnoldo Rossini as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Barbara Corinna Weiten as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Una Keeshan as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Anna Maria Knight as a director on 2024-03-05

View Document

14/02/2414 February 2024 Termination of appointment of Andrew James Thomas Dunbar as a director on 2024-01-30

View Document

24/11/2324 November 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Chamberlain Square Cs Birmingham United Kingdom B3 3AX on 2023-09-15

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

07/02/237 February 2023 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

27/01/2227 January 2022 Appointment of Marcel Kloeppner as a director on 2022-01-24

View Document

27/01/2227 January 2022 Appointment of Mr Andrew James Thomas Dunbar as a director on 2022-01-24

View Document

27/01/2227 January 2022 Appointment of Chris Neil Williams as a director on 2022-01-24

View Document

04/01/224 January 2022 Termination of appointment of Satpaul Virdi as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Andrew Martin as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Andrew Martin as a director on 2021-12-31

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED DR HANS GRUETER

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR PASCAL RENE HUNGERBUEHLER

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK WINTER

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTWAREONE AG

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 SECRETARY APPOINTED ANDREW MARTIN

View Document

20/07/1620 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ANDREW MARTIN

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WINTER / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SATPAUL VIRDI / 20/07/2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY WESLEY BLYTHE

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MR WESLEY ALEXANDER BLYTHE

View Document

11/09/1311 September 2013 AUD RES SECT 519

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 AUDITOR'S RESIGNATION

View Document

29/08/1229 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1028 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY THE BRIARS GROUP LIMITED

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM STANDARD HOUSE WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 20/02/09 STATEMENT OF CAPITAL GBP 12500

View Document

08/03/108 March 2010 20/02/09 STATEMENT OF CAPITAL GBP 12500

View Document

08/03/108 March 2010 20/02/09 STATEMENT OF CAPITAL GBP 12500

View Document

21/11/0921 November 2009 ARTICLES OF ASSOCIATION

View Document

11/11/0911 November 2009 AUDITORS RESIGNATION

View Document

09/10/099 October 2009 Annual return made up to 25 June 2009 with full list of shareholders

View Document

13/07/0913 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM, STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE, UNITED KINGDOM

View Document

04/03/094 March 2009 SECRETARY APPOINTED THE BRIARS GROUP LIMITED

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR SATPAUL SINGH VIRDI

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM, 2ND FLOOR 50 GRESHAM STREET, LONDON, EC2V 7AY

View Document

02/03/092 March 2009 APPOINTMENT TERMINATE, DIRECTOR WHALE ROCK DIRECTORS LIMITED LOGGED FORM

View Document

19/02/0919 February 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

18/11/0818 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 MEMORANDUM OF ASSOCIATION

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR PATRICK WINTER

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED WHALECO (NO.4) LIMITED CERTIFICATE ISSUED ON 21/10/08

View Document

25/06/0825 June 2008 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