Advanced company searchLink opens in new window

SOFT SERVICES MANAGEMENT LIMITED

Company number 08439128

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 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2022 AA Accounts for a dormant company made up to 31 August 2021
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
02 Sep 2019 PSC04 Change of details for Mr James Elliot Howson as a person with significant control on 12 September 2016
02 Sep 2019 PSC01 Notification of James Elliot Howson as a person with significant control on 6 April 2016
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Mar 2019 PSC04 Change of details for a person with significant control
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Apr 2018 AD01 Registered office address changed from First Floor Leamington Road Garage Ryton-on-Dunsmore Coventry CV8 3EL United Kingdom to Unit E11 Holly Farm Business Park Honiley Kenilworth CV8 1NP on 24 April 2018
09 Mar 2018 PSC04 Change of details for a person with significant control
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
27 Feb 2018 AD01 Registered office address changed from First Floor 205 Torrington Avenue Coventry West Midlands CV4 9UT to First Floor Leamington Road Garage Ryton-on-Dunsmore Coventry CV8 3EL on 27 February 2018
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2017 PSC04 Change of details for a person with significant control
31 Aug 2017 PSC04 Change of details for a person with significant control
31 Aug 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 September 2016
30 Aug 2017 CS01 Confirmation statement made on 11 March 2017 with updates