Advanced company searchLink opens in new window

I SOFT LIMITED

Company number 03437137

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)
15 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
26 Sep 2017 PSC02 Notification of Csc Computer Sciences Limited as a person with significant control on 6 October 2016
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
22 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
12 May 2017 AP01 Appointment of Ms Tina Anne Gough as a director on 12 April 2017
12 May 2017 TM01 Termination of appointment of David William Hart Gray as a director on 7 April 2017
12 May 2017 AP01 Appointment of Mr Nicholas Anthony Wilson as a director on 10 April 2017
27 Feb 2017 AP01 Appointment of Mr David William Hart Gray as a director on 23 January 2017
27 Feb 2017 TM01 Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
27 Feb 2017 TM01 Termination of appointment of Giovanni Loria as a director on 23 January 2017
13 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
20 Jul 2016 AP01 Appointment of Mr Giovanni Loria as a director on 18 July 2016
25 Jun 2016 AP01 Appointment of Michael Charles Woodfine as a director on 16 June 2016
25 Jun 2016 TM02 Termination of appointment of David William Hart Gray as a secretary on 16 June 2016
25 Jun 2016 AP03 Appointment of Michael Charles Woodfine as a secretary on 16 June 2016
25 Jun 2016 AP01 Appointment of Craig Alaister Wilson as a director on 16 June 2016
01 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Feb 2016 AA Full accounts made up to 30 September 2014
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 AA Full accounts made up to 30 September 2013
27 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1