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

Straightforward Software Ltd

Documents

Total Documents77
Total Pages349

Filing History

27 November 2023Micro company accounts made up to 28 February 2023
4 November 2023Confirmation statement made on 2 November 2023 with no updates
28 November 2022Total exemption full accounts made up to 28 February 2022
15 November 2022Confirmation statement made on 2 November 2022 with no updates
30 November 2021Total exemption full accounts made up to 28 February 2021
7 November 2021Confirmation statement made on 2 November 2021 with no updates
30 November 2020Total exemption full accounts made up to 29 February 2020
2 November 2020Confirmation statement made on 2 November 2020 with updates
2 November 2020Cessation of Joanna Katharine Mary Haigh as a person with significant control on 22 October 2020
2 November 2020Termination of appointment of Joanna Katharine Mary Haigh as a director on 22 October 2020
13 March 2020Confirmation statement made on 11 March 2020 with no updates
11 November 2019Total exemption full accounts made up to 28 February 2019
22 March 2019Confirmation statement made on 11 March 2019 with no updates
31 December 2018Change of details for Mr Robert Peter Dupuis as a person with significant control on 31 December 2018
31 December 2018Director's details changed for Miss Joanna Katharine Mary Haigh on 31 December 2018
31 December 2018Registered office address changed from 11 Alexandra Terrace Exeter EX4 6SY to 34 Velwell Road Exeter EX4 4LD on 31 December 2018
31 December 2018Director's details changed for Mr Robert Peter Dupuis on 31 December 2018
31 December 2018Change of details for Ms Joanna Katharine Mary Haigh as a person with significant control on 31 December 2018
27 November 2018Total exemption full accounts made up to 28 February 2018
24 March 2018Confirmation statement made on 11 March 2018 with no updates
25 November 2017Micro company accounts made up to 28 February 2017
25 November 2017Micro company accounts made up to 28 February 2017
17 March 2017Confirmation statement made on 11 March 2017 with updates
17 March 2017Confirmation statement made on 11 March 2017 with updates
28 November 2016Micro company accounts made up to 29 February 2016
28 November 2016Micro company accounts made up to 29 February 2016
12 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 12
12 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 12
25 November 2015Micro company accounts made up to 28 February 2015
25 November 2015Micro company accounts made up to 28 February 2015
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12
1 December 2014Registered office address changed from Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ to 11 Alexandra Terrace Exeter EX4 6SY on 1 December 2014
1 December 2014Registered office address changed from Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ to 11 Alexandra Terrace Exeter EX4 6SY on 1 December 2014
1 December 2014Registered office address changed from Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ to 11 Alexandra Terrace Exeter EX4 6SY on 1 December 2014
30 November 2014Micro company accounts made up to 28 February 2014
30 November 2014Micro company accounts made up to 28 February 2014
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
8 October 2013Total exemption small company accounts made up to 28 February 2013
8 October 2013Total exemption small company accounts made up to 28 February 2013
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
25 October 2012Total exemption small company accounts made up to 28 February 2012
25 October 2012Total exemption small company accounts made up to 28 February 2012
2 April 2012Termination of appointment of Robert Dupuis as a secretary
2 April 2012Registered office address changed from 2 Church Street Burnham Slough Berkshire SL1 7HZ on 2 April 2012
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
2 April 2012Termination of appointment of Robert Dupuis as a secretary
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
2 April 2012Registered office address changed from 2 Church Street Burnham Slough Berkshire SL1 7HZ on 2 April 2012
2 April 2012Registered office address changed from 2 Church Street Burnham Slough Berkshire SL1 7HZ on 2 April 2012
28 December 2011Director's details changed for Miss Joanna Katharine Mary Haigh on 5 December 2011
28 December 2011Director's details changed for Miss Joanna Katharine Mary Haigh on 5 December 2011
28 December 2011Director's details changed for Miss Joanna Katharine Mary Haigh on 5 December 2011
28 December 2011Director's details changed for Mr Robert Peter Dupuis on 5 December 2011
28 December 2011Director's details changed for Mr Robert Peter Dupuis on 5 December 2011
28 December 2011Director's details changed for Mr Robert Peter Dupuis on 5 December 2011
3 November 2011Total exemption small company accounts made up to 28 February 2011
3 November 2011Total exemption small company accounts made up to 28 February 2011
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
13 April 2010Appointment of Joanna Katherine Mary Haigh as a director
13 April 2010Appointment of Joanna Katherine Mary Haigh as a director
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6
8 April 2010Current accounting period shortened from 31 March 2011 to 28 February 2011
8 April 2010Registered office address changed from 4 King William Walk Greenwich London SE10 9JH United Kingdom on 8 April 2010
8 April 2010Registered office address changed from 4 King William Walk Greenwich London SE10 9JH United Kingdom on 8 April 2010
8 April 2010Current accounting period shortened from 31 March 2011 to 28 February 2011
8 April 2010Registered office address changed from 4 King William Walk Greenwich London SE10 9JH United Kingdom on 8 April 2010
24 March 2010Change of name notice
24 March 2010Change of name notice
24 March 2010Company name changed straightforward software LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-14
24 March 2010Company name changed straightforward software LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-14
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing