SOLSOFT 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
18/09/2518 September 2025 NewTermination of appointment of Michael David Ralston as a director on 2025-08-28

View Document

18/09/2518 September 2025 NewRegistered office address changed from St Brandons House Suite 34 27-29 Great George Street Bristol BS1 5QT England to 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2025-09-18

View Document

18/09/2518 September 2025 NewTermination of appointment of Louise Jayne Ralston as a director on 2025-08-28

View Document

18/09/2518 September 2025 NewAppointment of Niall Mccooey as a director on 2025-08-28

View Document

18/09/2518 September 2025 NewAppointment of Mr Julian Michael Hodge as a director on 2025-08-28

View Document

18/09/2518 September 2025 NewAppointment of Cian Prendergast as a director on 2025-08-28

View Document

18/09/2518 September 2025 NewAppointment of Benjamin Richard Savage as a director on 2025-08-28

View Document

09/06/259 June 2025 Termination of appointment of Clive William Arthur Madders as a director on 2025-06-03

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Ilona Victoria Clark as a director on 2024-04-08

View Document

15/01/2415 January 2024 Registered office address changed from Fourth Floor Canningford House Victoria Street Bristol BS1 6BY England to St Brandons House Suite 34 27-29 Great George Street Bristol BS1 5QT on 2024-01-15

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Appointment of Mr Neil Andrew Farnworth as a director on 2023-04-17

View Document

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

View Accounts

13/12/2213 December 2022 Termination of appointment of David James Frederick Mccarthy as a director on 2022-12-13

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Register inspection address has been changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2, Corum Office Park Crown Way Warmley Bristol BS30 8FJ

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Mark Warr as a director on 2021-06-30

View Document

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

View Accounts

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MARK WARR

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

22/06/1822 June 2018 SAIL ADDRESS CHANGED FROM: CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR RICHARD DAVID MOORE

View Document

02/03/182 March 2018 CESSATION OF MICHAEL DAVID RALSTON AS A PSC

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/03/1717 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077684260001

View Document

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE RALSTON / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID RALSTON / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM ARTHUR MADDERS / 27/04/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM JACOBS BUILDINGS BERKELEY PLACE CLIFTON BRISTOL BS8 1EH

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK VAISEY

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKAY

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MARK ANTONY VAISEY

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED PATRICK ALLAN MCKAY

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED CLIVE WILLIAM ARTHUR MADDERS

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED LOUISE JAYNE RALSTON

View Document

27/09/1127 September 2011 SAIL ADDRESS CREATED

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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