SAFTWARE AND SYSTEMS LTD
Status | DISSOLVED |
Company No. | 07466027 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 10 months, 29 days |
SUMMARY
SAFTWARE AND SYSTEMS LTD is an dissolved private limited company with number 07466027. It was incorporated 13 years, 5 months, 11 days ago, on 10 December 2010 and it was dissolved 2 years, 10 months, 29 days ago, on 22 June 2021. The company address is 9 High Street, Wellington, TA21 8QT, Somerset.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-26
Officer name: Mr Jacques Frojmovics
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Matthew Graham Adam Parrett
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacques Frojmovics
Appointment date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 24 Dec 2012
Action Date: 24 Dec 2012
Category: Address
Type: AD01
Old address: 138 High Street Hythe Kent CT21 5JU England
Change date: 2012-12-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Appoint person director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Graham Adam Parrett
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eva Urbach
Documents
Some Companies
FIRST FLOOR CENTRO ONE,LONDON,NW1 0DT
Number: | 01222335 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTLAND PROPERTY INVESTMENTS LTD
5 NORTH PARK,LONDON,SE9 5AW
Number: | 06230545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23, CROWN TRADING CENTRE,HAYES,UB3 1DU
Number: | 11781938 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SIGNET COURT,CAMBRIDGE,CB5 8LA
Number: | 07506903 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SCANTRON INDUSTRIAL PRODUCTS LIMITED
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 01036910 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAGOR TANDOORI TAKEAWAY LIMITED
182 COLNE ROAD,BURNLEY,BB10 1DY
Number: | 10327567 |
Status: | ACTIVE |
Category: | Private Limited Company |