About

Registered Number: 02673462
Date of Incorporation: 20/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: IG6 1AD, 64 Hamilton Avenue, Barkingside, Ilford, Essex, IG6 1AD,

 

Software Devices Ltd was registered on 20 December 1991 with its registered office in Ilford, Essex, it's status at Companies House is "Active". There is one director listed as Hooper, Carol Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Carol Ann 30 December 1991 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 31 December 2017
AD01 - Change of registered office address 29 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
NEWINC - New incorporation documents 20 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.