Advanced company searchLink opens in new window

SOFTWARE ENTERPRISES (UK) LIMITED

Company number 03120073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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