OBJECTIVE SOFTWARE SERVICES LIMITED

11 Percy Terrace 11 Percy Terrace, Kent, TN4 9RH
StatusACTIVE
Company No.02892148
CategoryPrivate Limited Company
Incorporated27 Jan 1994
Age30 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

OBJECTIVE SOFTWARE SERVICES LIMITED is an active private limited company with number 02892148. It was incorporated 30 years, 3 months, 18 days ago, on 27 January 1994. The company address is 11 Percy Terrace 11 Percy Terrace, Kent, TN4 9RH.



Company Fillings

Confirmation statement with no updates

Date: 03 Mar 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Ross Mclachlan

Change date: 2013-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-02

Officer name: Sonja Jane Mclachlan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: James Ross Mclachlan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Resolution

Date: 27 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 27/01/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 13/02/94 from: 61 fairview avenue gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 27 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREI POPESCU LIMITED

35 BRAMHALL RISE,NORTHAMPTON,NN5 6XH

Number:09602667
Status:ACTIVE
Category:Private Limited Company

GREEN BIO FUELS (UK) LIMITED

MOLE END MAIN STREET,SELBY,YO8 6ET

Number:08005359
Status:ACTIVE
Category:Private Limited Company

HEADPHONE REVOLUTION LIMITED

1 ENDLE STREET,SOUTHAMPTON,SO14 5FZ

Number:07071651
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE KITCHENS LTD

16-17 KINGSWOOD TRADING ESTATE,PEMBROKE DOCK,SA72 4RS

Number:11589708
Status:ACTIVE
Category:Private Limited Company

REDWOOD STRATEGY LIMITED

THE WILLOWS THE WILLOWS,LANGPORT,TA10 9DZ

Number:08014659
Status:ACTIVE
Category:Private Limited Company

SAMA PROPERTIES LIMITED

CAVENDISH SUITE SAXON CENTRE,CHRISTCHURCH,BH23 1PZ

Number:02887585
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