- Company Overview for SOLARSOFT ACQUISITION LIMITED (06506420)
- Filing history for SOLARSOFT ACQUISITION LIMITED (06506420)
- People for SOLARSOFT ACQUISITION LIMITED (06506420)
- Charges for SOLARSOFT ACQUISITION LIMITED (06506420)
- More for SOLARSOFT ACQUISITION LIMITED (06506420)
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) |
---|---|---|---|
21 Feb 2020 | CH03 | Secretary's details changed for Dawn Murray on 14 February 2020 | |
04 Feb 2020 | PSC02 | Notification of Epicor Holdings Corporation as a person with significant control on 30 January 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
04 Dec 2019 | AD01 | Registered office address changed from 6 Arlington Square West Bracknell Berkshire England to 6 Arlington Square West Bracknell Berkshire, RG12 1PU RG12 1PU on 4 December 2019 | |
23 Sep 2019 | PSC02 | Notification of Uk Software Holdings Limited as a person with significant control on 19 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from C/O Epicor Software Uk Limited No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 6 Arlington Square West Bracknell Berkshire on 20 September 2019 | |
19 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2019 | |
12 Aug 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
29 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
14 Feb 2017 | AP03 | Appointment of Ms Dawn Anne Murray as a secretary | |
09 Feb 2017 | AP03 | Appointment of Dawn Murray as a secretary on 3 February 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Yu-Ho Cheung as a director on 31 October 2016 | |
02 Dec 2016 | TM02 | Termination of appointment of Yu-Ho Cheung as a secretary on 31 October 2016 | |
11 May 2016 | AA | Full accounts made up to 30 September 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD02 | Register inspection address has been changed from C/O Thompsons Accountants & Advisors Limited Grove House 1 Grove Place Bedford MK40 3JJ England to No. 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU | |
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
13 Oct 2015 | SH14 |
Redenomination of shares. Statement of capital 30 September 2015
|