Advanced company searchLink opens in new window

SOFTIRON LTD

Company number 08172199

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)
11 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
09 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
12 May 2023 CH01 Director's details changed for Mr Philip Straw on 1 May 2023
07 May 2023 PSC04 Change of details for Dr Norman Macaskill Fraser as a person with significant control on 1 May 2023
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 1 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 11 April 2021 with updates
07 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 315.59468
21 Sep 2020 PSC07 Cessation of Robert Joseph Lewis as a person with significant control on 14 August 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 285.33749
06 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 MA Memorandum and Articles of Association
04 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 215.89056
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 182.53655
20 Mar 2020 AP01 Appointment of Mr Jason Nicholas Van Der Schyff as a director on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Richard Stanley Smith as a director on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Robert Joseph Lewis as a director on 20 March 2020
20 Mar 2020 MR04 Satisfaction of charge 081721990001 in full
20 Mar 2020 MR04 Satisfaction of charge 081721990002 in full