- Company Overview for SOFT TECHNOLOGIES LIMITED (03285417)
- Filing history for SOFT TECHNOLOGIES LIMITED (03285417)
- People for SOFT TECHNOLOGIES LIMITED (03285417)
- More for SOFT TECHNOLOGIES LIMITED (03285417)
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) |
---|---|---|---|
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
10 Aug 2018 | PSC01 | Notification of Christopher Brian Baker as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC01 | Notification of Martin John Hillen as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC07 | Cessation of Neil Trevor Owen Huntley as a person with significant control on 10 August 2018 | |
04 May 2018 | TM01 | Termination of appointment of Neil Trevor Owen Huntley as a director on 4 May 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | SH03 | Purchase of own shares. | |
24 Jan 2015 | TM01 | Termination of appointment of John Peter Richard Rumm as a director on 10 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH03 | Secretary's details changed for Mr Neil Trevor Owen Huntley on 14 December 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from , 2 King Georges Court, High Street, Billericay, Essex, CM12 9BY, England on 22 October 2013 | |
18 Sep 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | CH03 | Secretary's details changed for Mr Neil Trevor Huntley on 22 January 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Mr Neil Trevor Owen on 22 January 2013 | |
22 Jan 2013 | CH03 | Secretary's details changed for Mr Neil Trevor Owen on 22 January 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for John Peter Richard Rumm on 25 November 2012 |