SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewApplication to strike the company off the register

View Document

08/08/258 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/1926 June 2019 DIRECTOR APPOINTED MR JONATHAN PETER SWAN

View Document

26/06/1926 June 2019 CESSATION OF JOHN FREDERICK KAY AS A PSC

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM OCTAGON HOUSE 25/27 YORKSHIRE STREET ROCHDALE LANCASHIRE OL16 1RH

View Document

07/03/197 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY MOLESWORTHS (LEGAL SERVICES) LIMITED

View Document

06/09/176 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/02/1522 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

17/11/1317 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOLESWORTHS (LEGAL SERVICES) LIMITED / 30/10/2009

View Document

05/11/095 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 3/11 DRAKE STREET ROCHDALE GREATER MANCHESTER OL16 1RH

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/12/9730 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/02/9711 February 1997 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

15/02/9315 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

15/02/9315 February 1993 EXEMPTION FROM APPOINTING AUDITORS 06/02/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 04/02/91

View Document

17/07/9117 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/914 July 1991 NC INC ALREADY ADJUSTED 06/12/90

View Document

04/07/914 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/90

View Document

26/06/9126 June 1991 ALTER MEM AND ARTS 06/12/90

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 COMPANY NAME CHANGED SHARPMERIT LIMITED CERTIFICATE ISSUED ON 25/06/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 19/11/90

View Document

19/11/9019 November 1990 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