Company number 03072941
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address 6 BRADWELL CROFT, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B75 5TQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from 16 Bath Villas Morriston Swansea SA6 7AN to 6 Bradwell Croft Sutton Coldfield West Midlands B75 5TQ on 19 June 2016; Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 100
. The most likely internet sites of SOFTWARE DYNAMICS LIMITED are www.softwaredynamics.co.uk, and www.software-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Software Dynamics Limited is a Private Limited Company.
The company registration number is 03072941. Software Dynamics Limited has been working since 27 June 1995.
The present status of the company is Active. The registered address of Software Dynamics Limited is 6 Bradwell Croft Sutton Coldfield West Midlands England B75 5tq. . GIBSON, Christopher Charles is a Director of the company. Secretary GIBSON, Alison Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995
SOFTWARE DYNAMICS LIMITED Events
22 Feb 2017
Total exemption full accounts made up to 30 June 2016
19 Jun 2016
Registered office address changed from 16 Bath Villas Morriston Swansea SA6 7AN to 6 Bradwell Croft Sutton Coldfield West Midlands B75 5TQ on 19 June 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Particulars of variation of rights attached to shares
...
... and 53 more events
19 Feb 1996
Accounting reference date notified as 30/06
11 Jul 1995
Registered office changed on 11/07/95 from: 4TH floor carrington house 126-130 regent street london W1R 5FE
11 Jul 1995
Secretary resigned;new secretary appointed
11 Jul 1995
Director resigned;new director appointed
27 Jun 1995
Incorporation