Advanced company searchLink opens in new window

SOFTWARE ENGINEERING SOLUTIONS LTD

Company number 08507600

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM04 ‐ Change of name by provision in articles
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
  • GBP 1