Advanced company searchLink opens in new window

SOLSOFT GROUP LIMITED

Company number 07768426

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)
15 May 2018 AP01 Appointment of Mr Richard David Moore as a director on 15 May 2018
02 Mar 2018 PSC07 Cessation of Michael David Ralston as a person with significant control on 10 September 2017
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 December 2016
17 Mar 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 MR01 Registration of charge 077684260001, created on 1 October 2015
28 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
04 Sep 2015 AD03 Register(s) moved to registered inspection location Conifers Filton Road Hambrook Bristol BS16 1QG
02 Sep 2015 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to Queen Charlotte House Queen Charlotte Street Bristol BS1 4HQ on 2 September 2015
27 Apr 2015 CH01 Director's details changed for Mr Michael David Ralston on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Clive William Arthur Madders on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Mrs Louise Jayne Ralston on 27 April 2015
14 Apr 2015 AD01 Registered office address changed from Jacobs Buildings Berkeley Place Clifton Bristol BS8 1EH to The Conifers Filton Road Hambrook Bristol BS16 1QG on 14 April 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
18 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
20 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
30 Aug 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
09 Aug 2012 TM01 Termination of appointment of Mark Vaisey as a director
16 Apr 2012 TM01 Termination of appointment of Patrick Mckay as a director
09 Feb 2012 AP01 Appointment of Mr Mark Antony Vaisey as a director