- Company Overview for FILESOFT LIMITED (09877067)
- Filing history for FILESOFT LIMITED (09877067)
- People for FILESOFT LIMITED (09877067)
- More for FILESOFT LIMITED (09877067)
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
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|