SOMERSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Change of details for a person with significant control |
| 28/03/2328 March 2023 | Change of details for Mr Andrey Boris Chuykov as a person with significant control on 2023-03-27 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-06-21 with updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Registered office address changed from Unit 5.5, the Paintworks Bath Road Arnos Vale Bristol BS4 3EH England to Unit 5.17 Paintworks Arnos Vale Bristol BS4 3EH on 2021-06-21 |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Confirmation statement made on 2020-06-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | DISS40 (DISS40(SOAD)) |
| 02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/11/2024 November 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY BORIS CHUYKOV |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
| 19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/08/1617 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 21/07/1621 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 5.17 PAINTWORKS ARNOS VALE BRISTOL BS4 3EH |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | TERMINATE DIR APPOINTMENT |
| 23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT |
| 22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY MUIR CRAVEN / 30/10/2014 |
| 22/06/1522 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRAVEN / 30/10/2014 |
| 01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HUNT / 01/05/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/07/1428 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 19/11/1319 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 26/06/1326 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 08/08/128 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 04/07/124 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 19/10/1119 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 29/07/1129 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM, 24A HOOK, SWINDON, WILTSHIRE, SN4 8EA, UNITED KINGDOM |
| 16/12/1016 December 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
| 21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company