Advanced company searchLink opens in new window

SOFT TEST LIMITED

Company number 06329240

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)
04 Mar 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2024 DS01 Application to strike the company off the register
01 Dec 2024 AA Micro company accounts made up to 31 August 2024
14 Aug 2024 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 25 Ringwood Road Alderholt Dorset SP6 3DF on 14 August 2024
06 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
25 Apr 2024 AA Micro company accounts made up to 31 August 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 August 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 August 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
31 Jul 2017 PSC01 Notification of Hilary Dianne Culliford as a person with significant control on 31 July 2016
31 Jul 2017 PSC01 Notification of Stephen John Culliford as a person with significant control on 31 July 2016
18 Jul 2017 AP01 Appointment of Mrs. Hilary Dianne Culliford as a director on 1 July 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 102
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 102