STATSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/159 June 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR EWING NOREN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JERZY GURYCZ

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JERZY GURYCZ

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAWEL LEWICKI

View Document

09/02/159 February 2015 SECRETARY APPOINTED SHIRLEY ANN CREED

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY EWING NOREN

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
THE INNOVATION CENTRE STANNARD WAY, PRIORY BUSINESS PARK
BEDFORD
MK44 3RZ

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANET BAWCOM WRIGHT

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS SHIRLEY ANN CREED

View Document

02/06/142 June 2014 SECOND FILING FOR FORM AP01

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR JERZY WIESLAW GURYCZ

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
STERLING OFFICES 30A MILL STREET
BEDFORD
BEDFORDSHIRE
MK40 3HD
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL LEWICKI / 01/08/2011

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 30A MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD ENGLAND

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 21-23 MILL STREET BEDFORD MK40 3EU

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/09/102 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL LEWICKI / 01/01/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWING ELIZABETH NOREN / 01/01/2010

View Document

12/08/1012 August 2010 PREVSHO FROM 31/12/2010 TO 31/05/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JERZY WIESLAW GURYCZ

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/08/98; CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: G OFFICE CHANGED 04/10/96 THE GRAN HIGH STREET PULLOXHILL BEDFORD MK45 5HA

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: G OFFICE CHANGED 16/09/96 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 COMPANY NAME CHANGED REXFORGE LIMITED CERTIFICATE ISSUED ON 11/09/96

View Document

20/08/9620 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information