SOVEREIGN SOFTWARE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03199560 |
Category | Private Limited Company |
Incorporated | 16 May 1996 |
Age | 28 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
SOVEREIGN SOFTWARE SOLUTIONS LIMITED is an active private limited company with number 03199560. It was incorporated 28 years, 13 days ago, on 16 May 1996. The company address is 12 Bank Crescent 12 Bank Crescent, Staffordshire, WS7 4TL.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Mckenzie Whitson
Notification date: 2016-05-16
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Elizabeth Whitson
Notification date: 2016-05-16
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Carol Elizabeth Whitson
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / carol whitson / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 19/03/03 from: 12 bank crescent burntwood staffordshire WS7 8TL
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 07 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 07/01/00 from: c/o whalley & co 29 chester road castle bromwich birmingham B36 9DA
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Oct 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/98; full list of members
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/97; full list of members
Documents
Legacy
Date: 06 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 06/03/97 from: 202 bradford road castle bromwich birmingham west midlands B36 9AA
Documents
Legacy
Date: 21 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/97 to 31/07/97
Documents
Legacy
Date: 25 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 15/07/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 25 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 25/07/96 from: 12 bank crescent chase town burntwood staffordshire WS7 8TL
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 13/06/96 from: 76 whitchurch road cardiff CF4 3LX
Documents
Some Companies
SHELL CENTRE,LONDON,SE1 7NA
Number: | 06945433 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELADIES PARK,ASCOT,SL5 8AQ
Number: | 01629191 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDON HOUSE,CHESHAM,HP5 1EG
Number: | 10835534 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11329553 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BOWLING GREEN MANAGEMENT COMPANY LIMITED
C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 01061730 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 PRETTYGATE ROAD,COLCHESTER,CO3 4ED
Number: | 11649462 |
Status: | ACTIVE |
Category: | Private Limited Company |