SOFTWISE SOLUTIONS LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FARROW / 04/05/2020

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY FARROW / 30/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 9 PATHWAYS ADDERBURY COURT ADDERBURY BANBURY OXON OX17 3NN

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FARROW / 30/10/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE FARROW / 31/01/2018

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY FARROW

View Document

01/02/181 February 2018 CESSATION OF CATHERINE MARY FARROW AS A PSC

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHY FARROW / 31/01/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/02/175 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN FARROW

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/02/1219 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/02/1113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FARROW / 24/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 9 PATHWAYS, ADDERBURYCOURT ADDERBURY BANBURY OXON OX17 3NN

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • WEB LADDER LTD


  • 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