SOFTWARE CONSTRUCTS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT3 4EP

Company number 02829683
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address 134 HIGH STREET, NEW MALDEN, SURREY, KT3 4EP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOFTWARE CONSTRUCTS LIMITED are www.softwareconstructs.co.uk, and www.software-constructs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Software Constructs Limited is a Private Limited Company. The company registration number is 02829683. Software Constructs Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Software Constructs Limited is 134 High Street New Malden Surrey Kt3 4ep. . QUANTRELL LTD is a Secretary of the company. JONES, Christopher is a Director of the company. Secretary BUSHBY, Leslie John has been resigned. Secretary COMPLETE ACCOUNTING SERVICES LIMITED has been resigned. Secretary NOORALI, Parvin has been resigned. Secretary ADVICE FOR BUSINESS LTD has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
QUANTRELL LTD
Appointed Date: 01 July 2004

Director
JONES, Christopher
Appointed Date: 23 June 1993
68 years old

Resigned Directors

Secretary
BUSHBY, Leslie John
Resigned: 01 July 2004
Appointed Date: 11 December 2002

Secretary
COMPLETE ACCOUNTING SERVICES LIMITED
Resigned: 15 February 2000
Appointed Date: 19 October 1998

Secretary
NOORALI, Parvin
Resigned: 11 December 2002
Appointed Date: 15 February 2000

Secretary
ADVICE FOR BUSINESS LTD
Resigned: 19 October 1998
Appointed Date: 23 June 1993

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

SOFTWARE CONSTRUCTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
27 Jul 1993
Registered office changed on 27/07/93 from: c/o gordons 170 merton high street london SW9 1AY

27 Jul 1993
Accounting reference date notified as 30/09

20 Jul 1993
Director resigned

20 Jul 1993
Secretary resigned

23 Jun 1993
Incorporation