SOPRA GROUP LIMITED

Company Documents

DateDescription
23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Return of final meeting in a members' voluntary winding up

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Registered office address changed from Sopra Steria Three Cherry Trees Lane Hemel Hempstead HP2 7AH England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-01-05

View Document

05/01/235 January 2023 Declaration of solvency

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 STATEMENT BY DIRECTORS

View Document

18/01/1818 January 2018 SOLVENCY STATEMENT DATED 15/12/17

View Document

18/01/1818 January 2018 REDUCE ISSUED CAPITAL 29/12/2017

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 1

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 30 OLD BROAD STREET LONDON EC2N 1HT

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 SAIL ADDRESS CHANGED FROM: 5 CHANCERY LANE CLIFFORD'S INN PASSAGE LONDON EC4A 1BL ENGLAND

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR PETER CASHMORE

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERE-YVES COMMANAY / 28/10/2015

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EL HOMSI / 28/10/2015

View Document

29/07/1529 July 2015 SAIL ADDRESS CHANGED FROM: C/O FIELD FISHER WATERHOUSE LLP RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND

View Document

22/10/1422 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED VINCENT PIERRE PARIS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL LEROY

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HUCKLE

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DANIEL EL HOMSI

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM MIDDLESEX HOUSE MEADWAY TECHNOLOGY PARK RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG12 2EF

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL ALPHONSE FERNAND LEROY / 30/09/2013

View Document

16/10/1316 October 2013 SAIL ADDRESS CREATED

View Document

16/10/1316 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERE-YVES COMMANAY / 30/09/2013

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 ADOPT ARTICLES 16/09/2013

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016430410005

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/131 March 2013 COMPANY NAME CHANGED SOPRA GROUP C&SI LTD CERTIFICATE ISSUED ON 01/03/13

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 COMPANY NAME CHANGED SOPRA GROUP FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/13

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED PIERE-YVES COMMANAY

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA GRADDON

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 7 CAMBERWELL WAY DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND SR3 3XN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BENSABAT

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN MCKEE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOEY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED PASCAL LEROY

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSON

View Document

09/03/129 March 2012 COMPANY NAME CHANGED BUSINESS & DECISION LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

09/03/129 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE HOEY / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HUCKLE / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENSABAT / 04/04/2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MS LYNN MCKEE

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH GRADDON / 31/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ROBERTSON / 31/03/2010

View Document

09/12/099 December 2009 09/12/09 STATEMENT OF CAPITAL GBP 2518633

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR LESTER JONES

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR LESTER JONES

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 £ NC 100000/550000 05/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 COMPANY NAME CHANGED SPSINFOQUEST LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: THE MILL LOWER EASHING GODALMING SURREY GU7 2QJ

View Document

24/07/0124 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0125 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 AUDITOR'S RESIGNATION

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SHARES AGREEMENT OTC

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 12/07/00

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 12/07/00

View Document

04/08/004 August 2000 VARYING SHARE RIGHTS AND NAMES 12/07/00

View Document

04/08/004 August 2000 ADOPT ARTICLES 12/07/00

View Document

04/08/004 August 2000 VARYING SHARE RIGHTS AND NAMES 12/07/00

View Document

04/08/004 August 2000 £ NC 10000/100000 12/07

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 CONVE 12/07/00

View Document

01/08/001 August 2000 CONVE 12/07/00

View Document

01/08/001 August 2000 COMPANY NAME CHANGED SOFTWARE PRODUCT SERVICES LIMITE D CERTIFICATE ISSUED ON 02/08/00

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: THE MILL LOWER EASHING GODALMING SURREY GU7 2QJ

View Document

22/09/9922 September 1999 ADOPT MEM AND ARTS 09/09/99

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: REGENT HOUSE 19-20 THE BROADWAY WOKING SURREY GU21 5AP

View Document

08/04/998 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

09/10/989 October 1998 £ IC 10000/7064 29/09/98 £ SR [email protected]=2936

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 ALTER MEM AND ARTS 29/09/98

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

03/11/973 November 1997 ALTER MEM AND ARTS 16/10/97

View Document

05/06/975 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/972 May 1997 LOCATION OF DEBENTURE REGISTER

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: SCOPE HOUSE HIGH STREET BORDON HAMPSHIRE GU35 0AY

View Document

24/07/9624 July 1996 AUDITOR'S RESIGNATION

View Document

14/07/9614 July 1996 AUDITOR'S RESIGNATION

View Document

14/07/9614 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/07/9614 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/07/9614 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ADOPT MEM AND ARTS 01/04/96

View Document

14/05/9614 May 1996 S-DIV 01/04/96

View Document

14/05/9614 May 1996 VARYING SHARE RIGHTS AND NAMES 01/04/96

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

16/11/9516 November 1995 AUDITOR'S RESIGNATION

View Document

06/04/956 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

13/10/8913 October 1989 CAPITALISATION 29/09/89

View Document

28/09/8928 September 1989 NC INC ALREADY ADJUSTED

View Document

28/09/8928 September 1989 £ NC 1000/10000 12/09/

View Document

10/08/8910 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILFORD GU2 5EH

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/05/8619 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

14/06/8214 June 1982 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