SOUTH COAST SOFTWARE LIMITED

93 Aldwick Road 93 Aldwick Road, West Sussex, PO21 2NW
StatusACTIVE
Company No.02146364
CategoryPrivate Limited Company
Incorporated13 Jul 1987
Age36 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

SOUTH COAST SOFTWARE LIMITED is an active private limited company with number 02146364. It was incorporated 36 years, 10 months, 22 days ago, on 13 July 1987. The company address is 93 Aldwick Road 93 Aldwick Road, West Sussex, PO21 2NW.



Company Fillings

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Sheila Simmonds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Graham Simmonds

Change date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-26

Psc name: Sheila Simmonds

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Simmonds

Notification date: 2016-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Sheila Simmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-26

Officer name: Mr Martin Graham Simmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/03; no change of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/01; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 28/07/98 from: dufon house 74 victoria road worthing west sussex BN11 1UN

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 21/06/96 from: unit 5 1 teville place worthing west sussex BN11 1UQ

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/92; no change of members

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Nov 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/06/91; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/06/90; full list of members

Documents

Legacy

Date: 28 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/08/89; full list of members

Documents

Legacy

Date: 28 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 28/11/89 from: unit 5 1 teville place worthing west sussex BN11 1UQ

Documents

View document PDF

Legacy

Date: 12 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 12/09/89 from: the toll house high street shoreham sussex BN4 5DE

Documents

View document PDF

Legacy

Date: 08 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/12/88; full list of members

Documents

Legacy

Date: 08 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Accounts with accounts type small

Date: 08 Mar 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 10 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Jul 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUN TECHNOLOGY LIMITED

120 MANOR GREEN ROAD,,KT19 8LN

Number:05410695
Status:ACTIVE
Category:Private Limited Company

HAYHO SYSTEMS LIMITED

21 COLERIDGE ROAD, ABBEY MEADS,WILTSHIRE,SN25 4FJ

Number:05830097
Status:ACTIVE
Category:Private Limited Company

HRM (SCOTLAND) LIMITED

LITTLESHAWS COTTAGE,LARKHALL,ML9 2TY

Number:SC543646
Status:ACTIVE
Category:Private Limited Company

LONDON SQUARE FUNDING STRATEGIES LTD

295 CHRISTCHURCH AVENUE,HARROW,HA3 5BB

Number:05348446
Status:ACTIVE
Category:Private Limited Company

LOZANNEX CONSULTANCY LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:08689119
Status:ACTIVE
Category:Private Limited Company

S.S.S. PATENTS LIMITED

PARK ROAD,MIDDLESEX,TW16 5BL

Number:00391222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source