SOFTWAYRE LIMITED

136 High Street, Ramsgate, CT11 9TY, Kent, England
StatusACTIVE
Company No.07253784
CategoryPrivate Limited Company
Incorporated14 May 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

SOFTWAYRE LIMITED is an active private limited company with number 07253784. It was incorporated 14 years, 1 month, 27 days ago, on 14 May 2010. The company address is 136 High Street, Ramsgate, CT11 9TY, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jul 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-17

Officer name: Mr Timothy John Wayre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

Old address: 18 Saunders End Hyde Heath Amersham Buckinghamshire HP6 5SH

New address: 136 High Street Ramsgate Kent CT11 9TY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renata Wayre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-21

Old address: Simon Hennell Limited Newhaven Penn Street Amersham HP7 0PY

Documents

View document PDF

Incorporation company

Date: 14 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & K PLANT HIRE LIMITED

10 EASTHOLME,STONE,ST15 8SE

Number:08993795
Status:ACTIVE
Category:Private Limited Company

EVALUATE AND RENT LTD

56 TAVISTOCK PLACE,LONDON,WC1H 9RG

Number:11284110
Status:ACTIVE
Category:Private Limited Company

FREYRON CONSTRUCTION LTD

4 CRAIGNAIR ROAD,LONDON,SW2 2DG

Number:09469402
Status:ACTIVE
Category:Private Limited Company

INJECTION EXPERTS LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:10156771
Status:ACTIVE
Category:Private Limited Company

SHAANXI ECONOMY AND CULTURE OF UK LTD

SUITE 14 CAMEO HOUSE,LONDON,WC2H 7AS

Number:10260916
Status:ACTIVE
Category:Private Limited Company

SKIN SPECIALIST ESSEX LIMITED

9 BRAMLEY PLACE,CHELMSFORD,CM2 9TF

Number:07917929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source