- Company Overview for SOFTWARE ENTERPRISES (UK) LIMITED (03120073)
- Filing history for SOFTWARE ENTERPRISES (UK) LIMITED (03120073)
- People for SOFTWARE ENTERPRISES (UK) LIMITED (03120073)
- Charges for SOFTWARE ENTERPRISES (UK) LIMITED (03120073)
- More for SOFTWARE ENTERPRISES (UK) LIMITED (03120073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2025 | PSC05 | Change of details for Totalmobile Holdings Limited as a person with significant control on 31 December 2024 | |
02 Jan 2025 | PSC07 | Cessation of Global Rosters Limited as a person with significant control on 31 December 2024 | |
02 Jan 2025 | PSC02 | Notification of Totalmobile Holdings Limited as a person with significant control on 31 December 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Phil Race on 26 November 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
22 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
22 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
22 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
29 Feb 2024 | TM01 | Termination of appointment of James Darragh as a director on 20 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Phil Race as a director on 20 February 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
06 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
12 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
31 Aug 2023 | TM01 | Termination of appointment of Gary Adams as a director on 31 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Mr Andrew John Murrell as a director on 31 August 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
04 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jul 2022 | AD01 | Registered office address changed from The Mint 96 Icknield Street Hockley Birmingham B18 6RU England to Rivergate House London Road Newbury RG14 2PZ on 28 July 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
03 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jun 2021 | TM01 | Termination of appointment of Mark Rogerson as a director on 2 June 2021 | |
11 Jan 2021 | MA | Memorandum and Articles of Association |