CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 22nd Aug 2022 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 28th Apr 2021 - the day secretary's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 29th Apr 2021 secretary's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 28th Apr 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 28th Apr 2021
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Jan 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Jan 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 27th Jan 2015 secretary's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 30th Aug 2014
filed on: 30th, August 2014
| resolution
|
|
CERTNM |
Company name changed softech systems LTDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Fri, 15th Aug 2014. New Address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF. Previous address: Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 15th Oct 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Sep 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Sep 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Sep 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 26th Jul 2010. Old Address: Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 25th Jul 2010 - the day director's appointment was terminated
filed on: 25th, July 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 23rd Jul 2010
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Jul 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Jul 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Tue, 29th Dec 2009 - the day secretary's appointment was terminated
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/08/2009 from 168A lynn road downham market PE38 9QG united kingdom
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(13 pages)
|