SINGLE SITE SOFTWARE LIMITED

139 Brookfield Place, Walton Summit Centre 139 Brookfield Place, Walton Summit Centre, Preston, PR5 8BF
StatusACTIVE
Company No.06338315
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SINGLE SITE SOFTWARE LIMITED is an active private limited company with number 06338315. It was incorporated 16 years, 9 months, 25 days ago, on 09 August 2007. The company address is 139 Brookfield Place, Walton Summit Centre 139 Brookfield Place, Walton Summit Centre, Preston, PR5 8BF.



Company Fillings

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Morgan

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mr Matthew William Bicknell

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-10

Psc name: Andrew David Bell

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Ronald Robinson

Cessation date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ronald Robinson

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Andrew David Bell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr Craig Anthony Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Adrian Franklin White

Termination date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-11

Officer name: Mr Mark Adrian Franklin White

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Susan Humphrys

Termination date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063383150002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063383150001

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2011

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Lesley Susan Humphrys

Change date: 2010-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ronald Robinson

Change date: 2010-08-09

Documents

View document PDF

Miscellaneous

Date: 18 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-19

Old address: 20 Shaftesbury Avenue New Longton Preston PR4 4YA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 09 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss lesley susan humphrys

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary yvonne robinson

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19SIXTY7 LONDON LTD

17 DUCHESS COURT,WEYBRIDGE,KT13 9HN

Number:09946392
Status:ACTIVE
Category:Private Limited Company

BOREASTEEL UK LIMITED

BASEPOINT BUSINESS CENTRE 70-72 THE HAVENS,IPSWICH,IP3 9BF

Number:10391518
Status:ACTIVE
Category:Private Limited Company

CHIARAMELLO & CO LTD

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:06162982
Status:ACTIVE
Category:Private Limited Company

JERVIER SOLICITORS LTD

FERGUSON HOUSE,ILFORD,IG1 4PU

Number:11217520
Status:ACTIVE
Category:Private Limited Company

KRISZTINA GABOR LIMITED

28 TALKE ROAD,WALSALL,WS5 4PA

Number:11925724
Status:ACTIVE
Category:Private Limited Company

RICHARD MOON ASSOCIATES LLP

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:OC402670
Status:ACTIVE
Category:Limited Liability Partnership

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