Advanced company searchLink opens in new window

SOFTWARE FOR PEOPLE LIMITED

Company number 02812004

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)
09 May 2024 CS01 Confirmation statement made on 16 April 2024 with updates
16 Nov 2023 MR01 Registration of charge 028120040005, created on 16 November 2023
31 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
15 Jun 2023 PSC07 Cessation of Helpout Limited as a person with significant control on 10 May 2023
15 Jun 2023 PSC02 Notification of Payroll Software & Services Group Limited as a person with significant control on 10 May 2023
02 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
09 Aug 2022 TM01 Termination of appointment of Hugo Murat Kerim Fair as a director on 28 February 2022
09 Aug 2022 TM01 Termination of appointment of Keiron Paul Smith as a director on 28 February 2022
09 Aug 2022 TM02 Termination of appointment of Hugo Murat Kerim Fair as a secretary on 28 February 2022
01 Jun 2022 MR01 Registration of charge 028120040004, created on 31 May 2022
31 May 2022 AP01 Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from The Maltings Bridge Street Hitchin Hertfordshire SG5 2DE to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 8 April 2022
07 Apr 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
08 Mar 2022 MA Memorandum and Articles of Association
07 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 MR01 Registration of charge 028120040003, created on 28 February 2022
02 Mar 2022 MR01 Registration of charge 028120040002, created on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Daniel Edward Brooker as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mrs Michelle Marinos as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Eric Dunmore as a director on 28 February 2022