Advanced company searchLink opens in new window

SOFTWARE FOR HEALTHCARE LIMITED

Company number SC507181

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)
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 May 2023 AA Micro company accounts made up to 30 September 2022
06 Sep 2022 AA Micro company accounts made up to 30 September 2021
20 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 30 September 2020
21 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
17 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
05 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2018
  • GBP 238.69
05 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2018
  • GBP 174.86
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 161.65
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Mr Robert Andrew Fulton on 4 June 2020
04 Jun 2020 PSC04 Change of details for Mr David Andrew John Grant as a person with significant control on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to 272 Bath Street Glasgow G2 4JR on 4 June 2020
02 Sep 2019 TM01 Termination of appointment of Stephen John Langmead as a director on 20 July 2019
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 May 2019 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 238.69
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/11/2020
20 Feb 2019 TM01 Termination of appointment of Michael John Simpson as a director on 20 February 2019
20 Feb 2019 TM01 Termination of appointment of Colin Coffey as a director on 20 February 2019
20 Feb 2019 TM01 Termination of appointment of Zachariah Mcintosh Pearce as a director on 20 February 2019
20 Feb 2019 TM01 Termination of appointment of David Vincent Carrick as a director on 20 February 2019
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates