SOFTWARE ENGINEERING SOLUTIONS LTD
Company number 08507600
- Company Overview for SOFTWARE ENGINEERING SOLUTIONS LTD (08507600)
- Filing history for SOFTWARE ENGINEERING SOLUTIONS LTD (08507600)
- People for SOFTWARE ENGINEERING SOLUTIONS LTD (08507600)
- More for SOFTWARE ENGINEERING SOLUTIONS LTD (08507600)
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) |
---|---|---|---|
27 Sep 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
30 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
17 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
28 Apr 2021 | CH01 | Director's details changed for Mr Elvis Ciotti on 28 April 2021 | |
12 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
30 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
02 Jun 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
20 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from 96a Amhurst Park London N16 5AR United Kingdom to 427 Platinum House Lyon Road Harrow HA1 2EX on 29 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Elvis Ciotti on 29 April 2015 | |
25 Feb 2015 | CERTNM |
Company name changed elvis ciotti LTD\certificate issued on 25/02/15
|
|
03 Jul 2014 | CH01 | Director's details changed for Mr Elvis Ciotti on 3 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 43B Lennox Road London N4 3JA on 3 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
|