TASMAN SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 03687887 |
Category | Private Limited Company |
Incorporated | 23 Dec 1998 |
Age | 25 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TASMAN SOFTWARE LIMITED is an active private limited company with number 03687887. It was incorporated 25 years, 5 months, 13 days ago, on 23 December 1998. The company address is 3 Eastwood Court 3 Eastwood Court, Romsey, SO51 8JJ, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-18
Psc name: Mrs Kathryn Ann Gilbert
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-18
Psc name: Mr David John Gilbert
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
Old address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
Change date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Gilbert
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 28/10/04 from: c/o jordan brookes LTD parmenter house, tower street winchester SO23 8TD
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 04/01/01 from: parmenter house 57 tower street winchester hampshire SO23 8TD
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 29/12/00 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 21 Mar 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 31 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 31/01/00 from: ist contact 33 regent street london SW1Y 4ZT
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 28/02/00
Documents
Legacy
Date: 20 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/04/99--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 20 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/04/99--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GRENVILLE HOUSE,FARTHINGHOE,NN13 5PA
Number: | 10293412 |
Status: | ACTIVE |
Category: | Private Limited Company |
DB INTERNATIONAL (BRISTOL) LIMITED
UNIT 2 RIVERFIELDS ESTATE CENTRAL AVENUE,BRISTOL,BS10 7ES
Number: | 10873611 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
THE COURTYARD, WILLOW PARK,OXFORD,OX2 9TX
Number: | 06628053 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMAR HOUSE BARRAS LANE,CARLISLE,CA5 7NY
Number: | 05273507 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR PAZ ELECTRICAL SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11792442 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GREEN ACRES,CROYDON,CR0 5UX
Number: | 09001106 |
Status: | ACTIVE |
Category: | Private Limited Company |