SOFTLY SOLVING LIMITED

Gardener Cottage Rudstone Walk Gardener Cottage Rudstone Walk, Brough, HU15 2AH, United Kingdom
StatusACTIVE
Company No.08119604
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

SOFTLY SOLVING LIMITED is an active private limited company with number 08119604. It was incorporated 11 years, 11 months, 24 days ago, on 26 June 2012. The company address is Gardener Cottage Rudstone Walk Gardener Cottage Rudstone Walk, Brough, HU15 2AH, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

New address: Gardener Cottage Rudstone Walk South Cove Brough HU15 2AH

Old address: Dairy Barn the Street Kilmington Warminster BA12 6RW England

Change date: 2024-05-28

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-15

Psc name: Mr Michael Edward Mcloughlin

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Edward Mcloughlin

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Michael Edward Mcloughlin

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Michael Edward Mcloughlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

Old address: Stable Cottage Manor Farm Warminster Wiltshire BA12 6RW United Kingdom

New address: Dairy Barn the Street Kilmington Warminster BA12 6RW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-23

New address: Stable Cottage Manor Farm Warminster Wiltshire BA12 6RW

Old address: C/O Shaw Walker Lees 26 Great Queen Street London WC2B 5BB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Edward Mcloughlin

Change date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Edward Mcloughlin

Change date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: 26 C/O Shaw Walker Lees Great Queen Street London WC2B 5BB England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: C/O Lesley Clark 10 Woodland Walk Aldershot Hampshire GU12 4FE United Kingdom

Change date: 2013-12-12

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Edward Mcloughlin

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Clark

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Misso

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Mcloughlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Clark

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Elizabeth Misso

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABOCHON 12 LTD

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:08296067
Status:ACTIVE
Category:Private Limited Company

CHERRYFIELD (CROYDON) LIMITED

4460 CHERRY ORCHARD ROAD,SURREY,CR0 6BA

Number:01072524
Status:ACTIVE
Category:Private Limited Company

DANS TYRES LIMITED

15 THE I O CENTRE,HATFIELD,AL10 9EW

Number:04992002
Status:ACTIVE
Category:Private Limited Company

EMS (NI) LIMITED

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI070823
Status:ACTIVE
Category:Private Limited Company

THE MULBERRY BUSH (SWANSEA) LIMITED

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:07012441
Status:ACTIVE
Category:Private Limited Company

THOMAS FAMILY HOLDINGS LIMITED

HIPPODROME CASINO CRANBOURN STREET,LONDON,WC2H 7JH

Number:10211791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source