Advanced company searchLink opens in new window

SOFIS LIMITED

Company number 01903620

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)
03 Nov 2014 CH01 Director's details changed for Michael Danzieri on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Mr. Richard Mark Dymond on 3 November 2014
30 Oct 2014 AA Full accounts made up to 29 March 2014
26 Jun 2014 CH01 Director's details changed for Mrs Tracey Louise Ayres on 10 June 2014
26 Jun 2014 CH03 Secretary's details changed for Mrs Tracey Louise Ayres on 10 June 2014
07 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
28 Aug 2013 AA Full accounts made up to 30 March 2013
16 Nov 2012 AA Full accounts made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
06 Jun 2012 TM01 Termination of appointment of Michael James Smith as a director on 4 May 2012
10 Apr 2012 AP01 Appointment of Mr Neil Anthony Quinn as a director on 2 April 2012
10 Apr 2012 TM01 Termination of appointment of Mark Stephen Lavelle as a director on 2 April 2012
06 Mar 2012 TM01 Termination of appointment of Marc Steven Van Drunick as a director on 5 March 2012
06 Mar 2012 TM02 Termination of appointment of Marc Steven Van Drunick as a secretary on 5 March 2012
06 Mar 2012 AP03 Appointment of Mrs Tracey Louise Ayres as a secretary on 5 March 2012
06 Mar 2012 AP01 Appointment of Mrs Tracey Louise Ayres as a director on 5 March 2012
04 Jan 2012 AA Full accounts made up to 2 April 2011
24 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Jan 2011 AA Full accounts made up to 3 April 2010
25 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Mr. Marc Steven Van Drunick on 25 November 2010
25 Nov 2010 CH03 Secretary's details changed for Marc Steven Van Drunick on 25 November 2010
17 Nov 2009 AA Full accounts made up to 28 March 2009
14 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Michael James Smith on 13 October 2009