Advanced company searchLink opens in new window

SOFTWARE DYNAMICS LIMITED

Company number 03072941

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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
22 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
19 Jun 2016 AD01 Registered office address changed from 16 Bath Villas Morriston Swansea SA6 7AN to 6 Bradwell Croft Sutton Coldfield West Midlands B75 5TQ on 19 June 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 SH10 Particulars of variation of rights attached to shares
03 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 100
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
21 Apr 2015 CH01 Director's details changed for Christopher Charles Gibson on 1 April 2015
21 Apr 2015 CH01 Director's details changed for Christopher Charles Gibson on 1 April 2015