Advanced company searchLink opens in new window

SOFTWARE DESIGN BY CONTRACT LTD

Company number 09891117

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)
31 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
26 Feb 2021 AA Micro company accounts made up to 22 February 2021
26 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 22 February 2021
16 Sep 2020 AA Micro company accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
23 Sep 2019 PSC04 Change of details for Mr John Andrew Dobie as a person with significant control on 23 September 2019
23 Sep 2019 PSC07 Cessation of Emma Dobie as a person with significant control on 23 September 2019
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
23 Nov 2018 PSC01 Notification of Emma Dobie as a person with significant control on 7 February 2018
23 Nov 2018 PSC04 Change of details for Mr John Dobie as a person with significant control on 7 February 2018
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 AP01 Appointment of Mrs Emma Dobie as a director on 12 March 2018
29 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 March 2017
05 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
16 Sep 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
23 Dec 2015 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 6 Crossways Gidea Park Romford Essex RM2 6AA on 23 December 2015
26 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-26
  • GBP 100