Advanced company searchLink opens in new window

SOLARSOFT ACQUISITION LIMITED

Company number 06506420

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)
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
  • USD 12,810,608.4182
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
  • GBP 4,310,551.0774
  • USD 4,310,551.0774
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • USD 36.02
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
  • GBP 18.00
  • USD 0.016143
13 Oct 2015 SH14 Redenomination of shares. Statement of capital 30 September 2015
  • USD 29.076143