Advanced company searchLink opens in new window

FILESOFT LIMITED

Company number 09877067

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 Sep 2023 PSC01 Notification of Lindsay Dodds as a person with significant control on 21 April 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
19 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
28 Apr 2022 AD01 Registered office address changed from Compton Offices King Edward Street Ashbourne DE6 1BW England to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 28 April 2022
22 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with updates
27 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
17 Jan 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Compton Offices King Edward Street Ashbourne DE6 1BW on 17 January 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
20 Nov 2017 PSC01 Notification of John Dodds as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 3
21 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares divided 14/09/2016
15 Jun 2016 AD01 Registered office address changed from 99 Martial Daire Boulevard Brackley NN13 6LX United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 June 2016
15 Jun 2016 TM02 Termination of appointment of John Dodds as a secretary on 15 June 2016
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 2