SOLSOFT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Termination of appointment of Michael David Ralston as a director on 2025-08-28 |
18/09/2518 September 2025 New | Registered 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 |
18/09/2518 September 2025 New | Termination of appointment of Louise Jayne Ralston as a director on 2025-08-28 |
18/09/2518 September 2025 New | Appointment of Niall Mccooey as a director on 2025-08-28 |
18/09/2518 September 2025 New | Appointment of Mr Julian Michael Hodge as a director on 2025-08-28 |
18/09/2518 September 2025 New | Appointment of Cian Prendergast as a director on 2025-08-28 |
18/09/2518 September 2025 New | Appointment of Benjamin Richard Savage as a director on 2025-08-28 |
09/06/259 June 2025 | Termination of appointment of Clive William Arthur Madders as a director on 2025-06-03 |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Appointment of Ilona Victoria Clark as a director on 2024-04-08 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-09 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/04/2320 April 2023 | Appointment of Mr Neil Andrew Farnworth as a director on 2023-04-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Termination of appointment of David James Frederick Mccarthy as a director on 2022-12-13 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-09 with no updates |
05/07/215 July 2021 | Termination of appointment of Mark Warr as a director on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
03/09/183 September 2018 | DIRECTOR APPOINTED MR MARK WARR |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE |
22/06/1822 June 2018 | SAIL ADDRESS CHANGED FROM: CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR RICHARD DAVID MOORE |
02/03/182 March 2018 | CESSATION OF MICHAEL DAVID RALSTON AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
17/03/1717 March 2017 | PREVEXT FROM 31/08/2016 TO 31/12/2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077684260001 |
28/09/1528 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
04/09/154 September 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE RALSTON / 27/04/2015 |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID RALSTON / 27/04/2015 |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM ARTHUR MADDERS / 27/04/2015 |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM JACOBS BUILDINGS BERKELEY PLACE CLIFTON BRISTOL BS8 1EH |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
15/09/1415 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
16/09/1316 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
07/06/137 June 2013 | 31/08/12 TOTAL EXEMPTION FULL |
20/11/1220 November 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
30/08/1230 August 2012 | CURRSHO FROM 30/09/2012 TO 31/08/2012 |
09/08/129 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK VAISEY |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKAY |
09/02/129 February 2012 | DIRECTOR APPOINTED MR MARK ANTONY VAISEY |
31/10/1131 October 2011 | DIRECTOR APPOINTED PATRICK ALLAN MCKAY |
26/10/1126 October 2011 | DIRECTOR APPOINTED CLIVE WILLIAM ARTHUR MADDERS |
25/10/1125 October 2011 | DIRECTOR APPOINTED LOUISE JAYNE RALSTON |
27/09/1127 September 2011 | SAIL ADDRESS CREATED |
09/09/119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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