SZABO SOFTWARE AND ENGINEERING. UK. LTD.

178 Station Road 178 Station Road, Nottingham, NG10 2EE, Derbyshire, England
StatusACTIVE
Company No.04075769
CategoryPrivate Limited Company
Incorporated21 Sep 2000
Age23 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

SZABO SOFTWARE AND ENGINEERING. UK. LTD. is an active private limited company with number 04075769. It was incorporated 23 years, 7 months, 14 days ago, on 21 September 2000. The company address is 178 Station Road 178 Station Road, Nottingham, NG10 2EE, Derbyshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

New address: 178 Station Road Long Eaton Nottingham Derbyshire NG10 2EE

Old address: 43 Angrave Road East Leake Loughborough Leicestershire LE12 6JA England

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Istvan Gyula Szabo

Change date: 2024-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-07

Psc name: Mr Istvan Gyula Szabo

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Istvan Gyula Szabo

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Istvan Gyula Szabo

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Istvan Gyula Szabo

Change date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: Advanced Technology Innovation Centre Loughborough University Science 5 Oakwood Drive Loughborough Leicestershire LE11 3QF

Change date: 2021-04-01

New address: 43 Angrave Road East Leake Loughborough Leicestershire LE12 6JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-08

Psc name: Sofia Magdalena Carstensen Rodríguez

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarjan Peter Szabo

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Istvan Gyula Szabo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leticia Kepler-Ponticelli

Termination date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sofia Magdalena Carstensen Rodríguez

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Istvan Gyula Szabo

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarjan Peter Szabo

Appointment date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leticia Kepler-Ponticelli

Appointment date: 2016-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-06

Officer name: Sofia Magdalena Carstensen Rodriguez

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cheung

Termination date: 2016-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Old address: Loughborough Innovation Centre Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ

New address: Advanced Technology Innovation Centre Loughborough University Science 5 Oakwood Drive Loughborough Leicestershire LE11 3QF

Change date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-01

Officer name: Mr Philip Cheung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: 43 Angrave Road East Leake Loughborough Leicestershire LE12 6JA England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: Park House 37 Clarence Street Leicester LE1 3RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Istvan Gyula Szabo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary istvan szabo

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/01/08

Documents

View document PDF

Resolution

Date: 18 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 70 london road leicester leicestershire LE2 0QD

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from 43 angrave road east leake loughborough nottinghamshire LE12 6JA

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 07/04/06 from: 34A bell street wigston leicester leicestershire LE18 1AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/06/03--------- £ si 300@1=300 £ ic 100/400

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 02/07/03 from: 3 halford close great glen leicester leicestershire LE8 9FW

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/04/03

Documents

View document PDF

Resolution

Date: 02 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 19/03/02 from: suite 29983 72 new bond street london W1S 1RR

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/10/00-23/10/00 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ARCTIC WINDOWS LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:05676196
Status:ACTIVE
Category:Private Limited Company

DATAX WORLDWIDE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL011497
Status:ACTIVE
Category:Limited Partnership

ELVIS ESCORT SERVICES LTD

26 26 ST. MICHAELS PLACE,BRIGHTON,BN1 3FU

Number:11736367
Status:ACTIVE
Category:Private Limited Company

ORIENTAL HOUSE ZHANG LIMITED

81 HENLEY CRESCENT,LEICESTER,LE3 2SB

Number:11247579
Status:ACTIVE
Category:Private Limited Company

SMPPC LIMITED

113 CHALDON WAY,COULSDON,CR5 1DN

Number:10679710
Status:ACTIVE
Category:Private Limited Company
Number:CE013277
Status:ACTIVE
Category:Charitable Incorporated Organisation

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