STRAIGHTFORWARD SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

02/11/202 November 2020 CESSATION OF JOANNA KATHARINE MARY HAIGH AS A PSC

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAIGH

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER DUPUIS / 31/12/2018

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER DUPUIS / 31/12/2018

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MS JOANNA KATHARINE MARY HAIGH / 31/12/2018

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA KATHARINE MARY HAIGH / 31/12/2018

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 11 ALEXANDRA TERRACE EXETER EX4 6SY

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

12/03/1612 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM COOMBE FARM EXE VIEW ROAD LYMPSTONE EXMOUTH DEVON EX8 5AZ

View Document

30/11/1430 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DUPUIS

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 2 CHURCH STREET BURNHAM SLOUGH BERKSHIRE SL1 7HZ

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA KATHARINE MARY HAIGH / 05/12/2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER DUPUIS / 05/12/2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED JOANNA KATHERINE MARY HAIGH

View Document

13/04/1013 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 6

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 4 KING WILLIAM WALK GREENWICH LONDON SE10 9JH UNITED KINGDOM

View Document

08/04/108 April 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED STRAIGHTFORWARD SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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