- Company Overview for SOLSOFT GROUP LIMITED (07768426)
- Filing history for SOLSOFT GROUP LIMITED (07768426)
- People for SOLSOFT GROUP LIMITED (07768426)
- Charges for SOLSOFT GROUP LIMITED (07768426)
- More for SOLSOFT GROUP LIMITED (07768426)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
08 Apr 2024 | AP01 | Appointment of Ilona Victoria Clark as a director on 8 April 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from Fourth Floor Canningford House Victoria Street Bristol BS1 6BY England to St Brandons House Suite 34 27-29 Great George Street Bristol BS1 5QT on 15 January 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Apr 2023 | AP01 | Appointment of Mr Neil Andrew Farnworth as a director on 17 April 2023 | |
13 Dec 2022 | TM01 | Termination of appointment of David James Frederick Mccarthy as a director on 13 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AD02 | Register inspection address has been changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2, Corum Office Park Crown Way Warmley Bristol BS30 8FJ | |
23 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
05 Jul 2021 | TM01 | Termination of appointment of Mark Warr as a director on 30 June 2021 | |
26 May 2021 | AP01 | Appointment of Mr David James Frederick Mccarthy as a director on 12 April 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from Queen Charlotte House Queen Charlotte Street Bristol BS1 4HQ to Fourth Floor Canningford House Victoria Street Bristol BS1 6BY on 3 February 2020 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
03 Sep 2018 | AP01 | Appointment of Mr Mark Warr as a director on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Richard David Moore as a director on 3 September 2018 | |
22 Jun 2018 | AD02 | Register inspection address has been changed from Conifers Filton Road Hambrook Bristol BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL |