This company is commonly known as Softly Does It Limited. The company was founded 21 years ago and was given the registration number 04447708. The firm's registered office is in . You can find them at 30 New Road, Brighton, , . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SOFTLY DOES IT LIMITED |
---|---|---|
Company Number | : | 04447708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2002 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 New Road, Brighton, BN1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbott's Haye, Cherry Lane, Cheadle, ST10 4QS | Director | 01 January 2008 | Active |
30 New Road, Brighton, United Kingdom, BN1 1BN | Director | 12 January 2016 | Active |
Abbots Haye, Cherry Lane, Stoke On Trent, ST10 4QS | Secretary | 22 December 2004 | Active |
Abbots Haye, Cherry Lane, Stoke On Trent, ST10 4QS | Secretary | 28 June 2002 | Active |
30 New Road, Brighton, United Kingdom, BN1 1BN | Secretary | 23 June 2007 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 27 May 2002 | Active |
22 Water Street, Stoke, ST4 4BQ | Director | 22 December 2004 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 27 May 2002 | Active |
Abbots Haye, Cherry Lane, Stoke On Trent, ST10 4QS | Director | 28 June 2002 | Active |
Abbots Haye, Cherry Lane, Cheadle, Stoke On Trent, ST10 4QS | Director | 28 June 2002 | Active |
Mrs Pamela Ann Piers-Leake | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 New Road, Brighton, United Kingdom, BN1 1BN |
Nature of control | : |
|
Mr Robert James Piers-Leake | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 New Road, Brighton, United Kingdom, BN1 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-07-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-06-20 | Officers | Termination secretary company with name termination date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Officers | Change person secretary company with change date. | Download |
2015-07-16 | Officers | Change person director company. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.