Advanced company searchLink opens in new window

SOFT TECHNOLOGIES LIMITED

Company number 03285417

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)
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
  • GBP 6
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
  • GBP 8
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
  • GBP 8
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