SOFT NUMBERS LIMITED
Status | ACTIVE |
Company No. | 01754740 |
Category | Private Limited Company |
Incorporated | 21 Sep 1983 |
Age | 40 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SOFT NUMBERS LIMITED is an active private limited company with number 01754740. It was incorporated 40 years, 8 months, 4 days ago, on 21 September 1983. The company address is Park Farm Park Farm, Buntingford, SG9 9AZ, Herts.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 24 Mar 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Jonathon Humphreys
Notification date: 2023-02-01
Documents
Appoint person director company with name date
Date: 24 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Jonathan Humphreys
Appointment date: 2023-02-01
Documents
Capital return purchase own shares
Date: 03 Feb 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Capital cancellation shares
Date: 26 Jan 2023
Action Date: 11 Nov 2022
Category: Capital
Type: SH06
Capital : 284 GBP
Date: 2022-11-11
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Termination secretary company with name termination date
Date: 19 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Elizabeth Pearce
Termination date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Cessation of a person with significant control
Date: 29 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Robert Pearce
Cessation date: 2018-06-15
Documents
Notification of a person with significant control
Date: 29 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Pearce
Notification date: 2018-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: James Robert Pearce
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change person secretary company with change date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Janice Elizabeth Pearce
Change date: 2015-06-26
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-26
Officer name: Mr Robert John Pearce
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Sawyers
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change registered office address company with date old address
Date: 29 Jun 2013
Action Date: 29 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-29
Old address: Park Farm Ermine Street Buntingford Hertfordshire SG9 9AZ
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital return purchase own shares
Date: 06 Sep 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 26 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 25 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Termination director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bromley
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Alan Joseph Bromley
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Robert John Pearce
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Graham Martin Sawyers
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Janice Elizabeth Pearce
Change date: 2009-10-20
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 12 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type small
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
Legacy
Date: 23 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 23/03/00 from: burford house burford street hoddesdon herts EN11 8HY
Documents
Legacy
Date: 25 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/09/99--------- £ si 87@1=87 £ ic 1665/1752
Documents
Legacy
Date: 07 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 10 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; full list of members
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; full list of members
Documents
Legacy
Date: 20 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/95; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 22 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 22 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 12/07/93 from: burford house burford street hoddesdon herts EN11 8HY
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/93; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/91; change of members
Documents
Legacy
Date: 26 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 26/06/91 from: burford house burford lane hoddesdon herts EN11 8NY
Documents
Accounts with accounts type small
Date: 07 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 07 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/06/90; full list of members
Documents
Legacy
Date: 27 Apr 1990
Category: Capital
Type: 88(2)R
Description: Ad 27/03/90--------- £ si 877@1=877 £ ic 790/1667
Documents
Resolution
Date: 03 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
92 BERGLEN COURT,LONDON,E14 7JX
Number: | 09489931 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 CHESTER RD,STOCKPORT,SK12 1DS
Number: | 07536284 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE FREIGHT & TRANSPORT SERVICES LIMITED
UNIT 1 FORTUNE BUSINESS PARK,LAINDON,SS15 6ED
Number: | 07107737 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 04163069 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 06824544 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTSTOP SITE SERVICES LIMITED
UNIT 2 UNIT 2,BARNET,EN5 5UE
Number: | 09939064 |
Status: | ACTIVE |
Category: | Private Limited Company |