SZABO SOFTWARE AND ENGINEERING. UK. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Director's details changed for Mr Istvan Gyula Szabo on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Istvan Gyula Szabo as a person with significant control on 2025-02-12

View Document

18/02/2518 February 2025 Registered office address changed from 178 Station Road Long Eaton Nottingham Derbyshire NG10 2EE England to C/O Chesterton House Accounting Services Llp 2-3 Rectory Place Loughborough Leicestershire LE11 1UW on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Istvan Gyula Szabo on 2025-02-12

View Document

18/02/2518 February 2025 Change of details for Mr Istvan Gyula Szabo as a person with significant control on 2025-02-18

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Director's details changed for Mr Istvan Gyula Szabo on 2024-03-07

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Registered office address changed from 43 Angrave Road East Leake Loughborough Leicestershire LE12 6JA England to 178 Station Road Long Eaton Nottingham Derbyshire NG10 2EE on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Istvan Gyula Szabo on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Istvan Gyula Szabo as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Istvan Gyula Szabo as a person with significant control on 2024-03-07

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

28/09/2228 September 2022 Change of details for Mr Istvan Gyula Szabo as a person with significant control on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

07/10/197 October 2019 CESSATION OF SOFIA MAGDALENA CARSTENSEN RODRÍGUEZ AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR TARJAN SZABO

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ISTVAN GYULA SZABO

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY LETICIA KEPLER-PONTICELLI

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA MAGDALENA CARSTENSEN RODRÍGUEZ

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR TARJAN PETER SZABO

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ISTVAN SZABO

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 SECRETARY APPOINTED LETICIA KEPLER-PONTICELLI

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY SOFIA CARSTENSEN RODRIGUEZ

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEUNG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LOUGHBOROUGH INNOVATION CENTRE CHARNWOOD BUILDING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR PHILIP CHEUNG

View Document

11/11/1411 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/125 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 43 ANGRAVE ROAD EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6JA ENGLAND

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF UNITED KINGDOM

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/11/111 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISTVAN GYULA SZABO / 21/09/2010

View Document

11/11/1011 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS; AMEND

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY ISTVAN SZABO

View Document

18/02/0918 February 2009 SUB DIVIDE 01/01/2008

View Document

18/02/0918 February 2009 NC INC ALREADY ADJUSTED 01/01/08

View Document

18/02/0918 February 2009 ADOPT MEM AND ARTS 01/01/2008

View Document

18/02/0918 February 2009 GBP NC 400/10000 01/01/2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 70 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 43 ANGRAVE ROAD EAST LEAKE LOUGHBOROUGH NOTTINGHAMSHIRE LE12 6JA

View Document

08/11/078 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 34A BELL STREET WIGSTON LEICESTER LEICESTERSHIRE LE18 1AD

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 3 HALFORD CLOSE GREAT GLEN LEICESTER LEICESTERSHIRE LE8 9FW

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

02/05/032 May 2003 £ NC 100/400 15/04/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: SUITE 29983 72 NEW BOND STREET LONDON W1S 1RR

View Document

08/03/028 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 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