SOMERSET SOFTWARE LTD

24 Sally Hill 24 Sally Hill, Bristol, BS20 7BH, England
StatusACTIVE
Company No.06732128
CategoryPrivate Limited Company
Incorporated24 Oct 2008
Age15 years, 6 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067321280001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 23 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067321280001

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Miller

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 31 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 06 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 24 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYER DIAGNOSTICS MANUFACTURING LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:00403450
Status:LIQUIDATION
Category:Private Limited Company

BELIEVE STUDIO LTD

5 UNDERWOOD STREET,LONDON,N1 7LY

Number:11688954
Status:ACTIVE
Category:Private Limited Company

ETI SCOTLAND LIMITED

46 JOHN KNOX STREET,CLYDEBANK,G81 1LG

Number:SC313508
Status:ACTIVE
Category:Private Limited Company

PLAIN LAZY (HOLDINGS) LIMITED

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

SHEILA FLEET JEWELLERY

OLD SCHOOLHOUSE,TANKERNESS,KW17 2QT

Number:SC239264
Status:ACTIVE
Category:Private Unlimited Company

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