Advanced company searchLink opens in new window

SOFTWARE DEFINED STORAGE LIMITED

Company number 06947281

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)
01 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Dominic Crofton Watts on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Dominic Crofton Watts as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 3 Thames Park Lester Way Wallingford OX10 9TA to 35 Barleyfields Wantage Road Didcot Oxfordshire OX11 0BJ on 10 January 2022
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
25 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Dominic Crofton Watts as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Julie Margaret Griffiths as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Barry Martin Griffiths as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Nov 2015 CERTNM Company name changed asti distribution LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17