- Company Overview for SOFTWARE ALLIANCE LIMITED (SC270886)
- Filing history for SOFTWARE ALLIANCE LIMITED (SC270886)
- People for SOFTWARE ALLIANCE LIMITED (SC270886)
- More for SOFTWARE ALLIANCE LIMITED (SC270886)
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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CH02 | Director's details changed for Oac Plc on 10 January 2015 | |
20 Jul 2015 | CH03 | Secretary's details changed for Mr Roger Grenville-Jones on 20 July 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from Techcube 1 Summerhall Edinburgh EH9 1PL to Summit House Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 8 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Nov 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 29 February 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB Scotland on 18 June 2012 | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Feb 2012 | SH20 | Statement by directors | |
10 Feb 2012 | SH19 |
Statement of capital on 10 February 2012
|
|
10 Feb 2012 | CAP-SS | Solvency statement dated 26/01/12 | |
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
17 May 2011 | AP03 | Appointment of Mr Roger Grenville-Jones as a secretary | |
17 May 2011 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jan 2010 | CH04 | Secretary's details changed for Sf Secretaries Limited on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Stephen Curle on 20 January 2010 |