SOFTWARE STATEMENTS LIMITED
Status | ACTIVE |
Company No. | 06578972 |
Category | Private Limited Company |
Incorporated | 29 Apr 2008 |
Age | 16 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
SOFTWARE STATEMENTS LIMITED is an active private limited company with number 06578972. It was incorporated 16 years, 29 days ago, on 29 April 2008. The company address is Matrix House 12-16 Lionel Road Matrix House 12-16 Lionel Road, Essex, SS8 9DE, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Ann Cooper
Termination date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Ann Cooper
Change date: 2021-04-12
Documents
Change person secretary company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Caroline Ann Cooper
Change date: 2021-04-12
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Mr Melvyn Cooper
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Melvyn Cooper
Change date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Ann Cooper
Appointment date: 2015-12-16
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Some Companies
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 01527747 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILDREN & YOUNG ADULT' S NETWORK LIMITED
CHALLENGE HOUSE,CROYDON,CR0 3AA
Number: | 11206759 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 MAPLE GARDENS,BOGNOR REGIS,PO22 9LB
Number: | 10992313 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANTHEON CLUB (GLASGOW) LTD. (THE)
268 BATH STREET,,G2 4JR
Number: | SC026442 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 ROYAL WELL PLACE,CHELTENHAM,GL50 3DN
Number: | 09409776 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLR, SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 07937088 |
Status: | ACTIVE |
Category: | Private Limited Company |