Advanced company searchLink opens in new window

SOFTWARE SERVICES WORLDWIDE LTD

Company number 07374282

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)
07 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
07 Sep 2024 AA Accounts for a dormant company made up to 28 February 2024
06 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
27 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
11 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
19 Jun 2018 CH01 Director's details changed for Mr Richard Cole Millard on 22 February 2018
28 Feb 2018 AD01 Registered office address changed from 3 Sunbury Place 51 Bristol Road Lower Weston-Super-Mare BS23 2PX United Kingdom to 18a Atlantic Road Weston-Super-Mare BS23 2DQ on 28 February 2018
11 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
22 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
22 Sep 2017 AD01 Registered office address changed from 121 Baden Powell Road Chesterfield Derbyshire S40 2RL to 3 Sunbury Place 51 Bristol Road Lower Weston-Super-Mare BS23 2PX on 22 September 2017
26 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
24 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
18 Jul 2015 CH01 Director's details changed for Mr Richard Cole Millard on 2 July 2015
11 Jun 2015 AD01 Registered office address changed from 3 Valetta Place 12 Bay Road Clevedon North Somerset BS21 7BT to 121 Baden Powell Road Chesterfield Derbyshire S40 2RL on 11 June 2015
01 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015