SOFTWIRE TECHNOLOGY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Paul Andrew Smart on 2025-08-19

View Document

01/10/241 October 2024 Registration of charge 038246580006, created on 2024-10-01

View Document

02/09/242 September 2024 Director's details changed for Mr Philip Alexander Marsden on 2024-01-18

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Peter Kenny on 2023-08-02

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 ADOPT ARTICLES 05/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WITHANI LIMITED

View Document

19/03/2019 March 2020 CESSATION OF PHILIP ALEXANDER MARSDEN AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF PETER KENNY AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF DANIEL MAX SHAVICK AS A PSC

View Document

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

View Accounts

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDS

View Document

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

View Accounts

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 13/08/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 13/08/2017

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PAUL ANDREW SMART

View Document

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 09/08/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 09/08/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 09/08/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 ADOPT ARTICLES 30/01/2013

View Document

21/02/1321 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2.000

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR ANDREW IAN THOMAS

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR MATTHEW WILLIAM RICHARDS

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR THOMAS KEITH STEER

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MS ZOE FRANCES CUNNINGHAM

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 05/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 05/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 05/11/2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 05/11/2012

View Document

08/11/128 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/128 November 2012 ADOPT ARTICLES 24/10/2012

View Document

03/09/123 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 08/03/2012

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 05/10/2011

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 11/04/2011

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/1017 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 10/08/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/029 September 2002 S-DIV 30/08/02

View Document

09/09/029 September 2002 £ NC 1000/2000 30/08/0

View Document

09/09/029 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 15 THE HEATH RADLETT HERTFORDSHIRE WD7 7DF

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 S366A DISP HOLDING AGM 13/08/99

View Document

13/08/9913 August 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