SOMERSET SOFTWARE LTD
Status | ACTIVE |
Company No. | 06732128 |
Category | Private Limited Company |
Incorporated | 24 Oct 2008 |
Age | 15 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SOMERSET SOFTWARE LTD is an active private limited company with number 06732128. It was incorporated 15 years, 6 months, 5 days ago, on 24 October 2008. The company address is 24 Sally Hill 24 Sally Hill, Bristol, BS20 7BH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Mortgage satisfy charge full
Date: 02 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067321280001
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-29
Officer name: Mr Tristan Crickett
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philippa Crickett
Appointment date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-08
Old address: Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN
New address: 24 Sally Hill Portishead Bristol BS20 7BH
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
New address: Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN
Change date: 2014-11-05
Old address: C/O Tristan Crickett 16 Apex Court Woodlands Bradley Stoke Bristol South Gloucestershire BS32 4JT
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-18
Officer name: Chris John Miller
Documents
Mortgage create with deed with charge number
Date: 23 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067321280001
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Miller
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: 6 Lower Burlington Road Portishead Bristol BS20 7BP
Change date: 2014-02-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-21
Old address: C/O Tristan Crickett Shepherds Hall David Street Bristol BS2 0FG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-26
Old address: 33 Victoria Street Bristol BS1 6AS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tristan Crickett
Change date: 2011-12-16
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-16
Old address: 1 Bell Close Westbury-Sub-Mendip Wells Somerset BA5 1ET United Kingdom
Documents
Certificate change of name company
Date: 04 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vertex enterprises LTD\certificate issued on 04/11/11
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 31 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed somerset software LIMITED\certificate issued on 31/08/11
Documents
Change of name notice
Date: 31 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 06 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed internet business consulting LTD\certificate issued on 06/01/10
Documents
Change of name notice
Date: 06 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Mr David Tristan Crickett
Documents
Legacy
Date: 26 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/03/2010
Documents
Some Companies
BAYER DIAGNOSTICS MANUFACTURING LIMITED
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 00403450 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 UNDERWOOD STREET,LONDON,N1 7LY
Number: | 11688954 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 JOHN KNOX STREET,CLYDEBANK,G81 1LG
Number: | SC313508 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 07595467 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL LAND SECURITIES LIMITED
21 RUSSELL DRIVE,NOTTINGHAM,NG8 2BA
Number: | 05814303 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOLHOUSE,TANKERNESS,KW17 2QT
Number: | SC239264 |
Status: | ACTIVE |
Category: | Private Unlimited Company |