Download leads from Nexok and grow your business. Find out more

Statsoft Limited

Documents

Total Documents180
Total Pages572

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off
14 June 2016Final Gazette dissolved via voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
18 March 2016Application to strike the company off the register
18 March 2016Application to strike the company off the register
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
2 March 2016Director's details changed for Mrs Janet Bawcom Wright on 5 February 2015
2 March 2016Director's details changed for Mrs Janet Bawcom Wright on 5 February 2015
9 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015
9 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
9 February 2015Registered office address changed from The Innovation Centre Stannard Way, Priory Business Park Bedford MK44 3RZ to Dell House the Boulevard Cain Road Bracknell England RG12 1LF on 9 February 2015
9 February 2015Appointment of Shirley Ann Creed as a secretary on 5 February 2015
9 February 2015Appointment of Ms Shirley Ann Creed as a director on 5 February 2015
9 February 2015Termination of appointment of Jerzy Wieslaw Gurycz as a director on 5 February 2015
9 February 2015Appointment of Ms Shirley Ann Creed as a director on 5 February 2015
9 February 2015Termination of appointment of Ewing Elizabeth Noren as a secretary on 5 February 2015
9 February 2015Registered office address changed from The Innovation Centre Stannard Way, Priory Business Park Bedford MK44 3RZ to Dell House the Boulevard Cain Road Bracknell England RG12 1LF on 9 February 2015
9 February 2015Appointment of Janet Bawcom Wright as a director on 5 February 2015
9 February 2015Termination of appointment of Ewing Elizabeth Noren as a director on 5 February 2015
9 February 2015Termination of appointment of Jerzy Wieslaw Gurycz as a director on 5 February 2015
9 February 2015Registered office address changed from The Innovation Centre Stannard Way, Priory Business Park Bedford MK44 3RZ to Dell House the Boulevard Cain Road Bracknell England RG12 1LF on 9 February 2015
9 February 2015Appointment of Shirley Ann Creed as a secretary on 5 February 2015
9 February 2015Appointment of Janet Bawcom Wright as a director on 5 February 2015
9 February 2015Termination of appointment of Ewing Elizabeth Noren as a secretary on 5 February 2015
9 February 2015Termination of appointment of Jerzy Wieslaw Gurycz as a director on 5 February 2015
9 February 2015Termination of appointment of Ewing Elizabeth Noren as a director on 5 February 2015
9 February 2015Appointment of Shirley Ann Creed as a secretary on 5 February 2015
9 February 2015Termination of appointment of Jerzy Wieslaw Gurycz as a director on 5 February 2015
9 February 2015Termination of appointment of Pawel Lewicki as a director on 5 February 2015
9 February 2015Appointment of Ms Shirley Ann Creed as a director on 5 February 2015
9 February 2015Termination of appointment of Jerzy Wieslaw Gurycz as a director on 5 February 2015
9 February 2015Appointment of Janet Bawcom Wright as a director on 5 February 2015
9 February 2015Termination of appointment of Pawel Lewicki as a director on 5 February 2015
9 February 2015Termination of appointment of Pawel Lewicki as a director on 5 February 2015
9 February 2015Termination of appointment of Ewing Elizabeth Noren as a director on 5 February 2015
9 February 2015Termination of appointment of Jerzy Wieslaw Gurycz as a director on 5 February 2015
9 February 2015Termination of appointment of Ewing Elizabeth Noren as a secretary on 5 February 2015
2 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Jerzy Wieslaw Gurycz
2 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Jerzy Wieslaw Gurycz
28 April 2014Appointment of Mr Jerzy Wieslaw Gurycz as a director
28 April 2014Appointment of Mr Jerzy Wieslaw Gurycz as a director
14 April 2014Total exemption small company accounts made up to 31 December 2013
14 April 2014Total exemption small company accounts made up to 31 December 2013
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
23 September 2013Total exemption small company accounts made up to 31 December 2012
23 September 2013Total exemption small company accounts made up to 31 December 2012
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
25 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012
25 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012
10 January 2013Registered office address changed from , Sterling Offices 30a Mill Street, Bedford, Bedfordshire, MK40 3HD, England on 10 January 2013
10 January 2013Registered office address changed from , Sterling Offices 30a Mill Street, Bedford, Bedfordshire, MK40 3HD, England on 10 January 2013
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
27 February 2012Total exemption small company accounts made up to 31 May 2011
27 February 2012Total exemption small company accounts made up to 31 May 2011
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
2 September 2011Director's details changed for Pawel Lewicki on 1 August 2011
2 September 2011Director's details changed for Pawel Lewicki on 1 August 2011
2 September 2011Director's details changed for Pawel Lewicki on 1 August 2011
25 August 2011Registered office address changed from , 30a Mill Street, Bedford, Bedfordshire, MK40 3HD, England on 25 August 2011
25 August 2011Registered office address changed from , 30a Mill Street, Bedford, Bedfordshire, MK40 3HD, England on 25 August 2011
22 June 2011Registered office address changed from , 21-23 Mill Street, Bedford, MK40 3EU on 22 June 2011
22 June 2011Registered office address changed from , 21-23 Mill Street, Bedford, MK40 3EU on 22 June 2011
2 February 2011Total exemption small company accounts made up to 31 May 2010
2 February 2011Total exemption small company accounts made up to 31 May 2010
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
2 September 2010Director's details changed for Pawel Lewicki on 1 January 2010
2 September 2010Director's details changed for Ewing Elizabeth Noren on 1 January 2010
2 September 2010Director's details changed for Ewing Elizabeth Noren on 1 January 2010
2 September 2010Director's details changed for Ewing Elizabeth Noren on 1 January 2010
2 September 2010Director's details changed for Pawel Lewicki on 1 January 2010
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
2 September 2010Director's details changed for Pawel Lewicki on 1 January 2010
12 August 2010Previous accounting period shortened from 31 December 2010 to 31 May 2010
12 August 2010Previous accounting period shortened from 31 December 2010 to 31 May 2010
3 June 2010Appointment of Mr Jerzy Wieslaw Gurycz as a director
  • ANNOTATION A second filed AP01 was registered on 02/06/2014
3 June 2010Appointment of Mr Jerzy Wieslaw Gurycz as a director
  • ANNOTATION A second filed AP01 was registered on 02/06/2014
20 April 2010Total exemption small company accounts made up to 31 December 2009
20 April 2010Total exemption small company accounts made up to 31 December 2009
24 August 2009Return made up to 20/08/09; full list of members
24 August 2009Return made up to 20/08/09; full list of members
3 June 2009Total exemption small company accounts made up to 31 December 2008
3 June 2009Total exemption small company accounts made up to 31 December 2008
12 September 2008Return made up to 20/08/08; full list of members
12 September 2008Return made up to 20/08/08; full list of members
9 June 2008Total exemption small company accounts made up to 31 December 2007
9 June 2008Total exemption small company accounts made up to 31 December 2007
6 September 2007Return made up to 20/08/07; full list of members
6 September 2007Return made up to 20/08/07; full list of members
23 July 2007Director resigned
23 July 2007Director resigned
2 June 2007Total exemption small company accounts made up to 31 December 2006
2 June 2007Total exemption small company accounts made up to 31 December 2006
30 August 2006Total exemption small company accounts made up to 31 December 2005
30 August 2006Total exemption small company accounts made up to 31 December 2005
22 August 2006Return made up to 20/08/06; full list of members
22 August 2006Return made up to 20/08/06; full list of members
24 August 2005New director appointed
24 August 2005New director appointed
23 August 2005Return made up to 20/08/05; full list of members
23 August 2005Director resigned
23 August 2005Return made up to 20/08/05; full list of members
23 August 2005Director resigned
10 August 2005Secretary resigned
10 August 2005Director resigned
10 August 2005Director resigned
10 August 2005Secretary resigned
10 August 2005New secretary appointed
10 August 2005New secretary appointed
17 March 2005Total exemption small company accounts made up to 31 December 2004
17 March 2005Total exemption small company accounts made up to 31 December 2004
6 September 2004Return made up to 20/08/04; full list of members
6 September 2004Return made up to 20/08/04; full list of members
3 March 2004Total exemption small company accounts made up to 31 December 2003
3 March 2004Total exemption small company accounts made up to 31 December 2003
1 September 2003Return made up to 20/08/03; full list of members
1 September 2003Return made up to 20/08/03; full list of members
24 April 2003Total exemption small company accounts made up to 31 December 2002
24 April 2003Total exemption small company accounts made up to 31 December 2002
28 August 2002Return made up to 20/08/02; full list of members
28 August 2002Return made up to 20/08/02; full list of members
11 June 2002Total exemption small company accounts made up to 31 December 2001
11 June 2002Total exemption small company accounts made up to 31 December 2001
14 September 2001Return made up to 20/08/01; full list of members
14 September 2001Return made up to 20/08/01; full list of members
19 July 2001Total exemption full accounts made up to 31 December 2000
19 July 2001Total exemption full accounts made up to 31 December 2000
2 October 2000Return made up to 20/08/00; full list of members
2 October 2000Return made up to 20/08/00; full list of members
14 September 2000Full accounts made up to 31 December 1999
14 September 2000Full accounts made up to 31 December 1999
29 October 1999Full accounts made up to 31 December 1998
29 October 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
29 October 1999Full accounts made up to 31 December 1998
29 October 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
4 June 1999New secretary appointed
4 June 1999New secretary appointed
4 June 1999Secretary resigned
4 June 1999Secretary resigned
24 November 1998Return made up to 20/08/98; change of members
24 November 1998Return made up to 20/08/98; change of members
13 October 1998Full accounts made up to 31 December 1997
13 October 1998Full accounts made up to 31 December 1997
20 July 1998New director appointed
20 July 1998New director appointed
20 July 1998New director appointed
20 July 1998New director appointed
22 October 1997Return made up to 20/08/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
22 October 1997Return made up to 20/08/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97
4 October 1996Registered office changed on 04/10/96 from: the gran high street, pulloxhill, bedford, MK45 5HA
4 October 1996Registered office changed on 04/10/96 from: the gran high street, pulloxhill, bedford, MK45 5HA
1 October 1996Director resigned
1 October 1996New director appointed
1 October 1996New director appointed
1 October 1996Director resigned
16 September 1996Registered office changed on 16/09/96 from: 76 whitchurch road cardiff CF4 3LX
16 September 1996Director resigned
16 September 1996New secretary appointed
16 September 1996Director resigned
16 September 1996Registered office changed on 16/09/96 from: 76 whitchurch road cardiff CF4 3LX
16 September 1996Secretary resigned
16 September 1996New secretary appointed
16 September 1996New director appointed
16 September 1996Secretary resigned
16 September 1996New director appointed
10 September 1996Company name changed rexforge LIMITED\certificate issued on 11/09/96
10 September 1996Company name changed rexforge LIMITED\certificate issued on 11/09/96
20 August 1996Incorporation
20 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing