SOMERTEC LTD
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 11/11/1911 November 2019 | COMPANY NAME CHANGED KESTREL IT LIMITED CERTIFICATE ISSUED ON 11/11/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 3 SEVERNSIDE BRUE AVENUE COLLEY LANE INDUSTRIAL ESTATE BRIDGWATER SOMERSET TA6 5LT |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES STADDEN / 07/02/2016 |
| 08/03/168 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/02/1525 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 25/02/1525 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/02/1420 February 2014 | SAIL ADDRESS CHANGED FROM: FIRST FLOOR UNIT2B YEO ROAD YEO MILL BUSINESS PARK BRIDGWATER SOMERSET TA6 5NA ENGLAND |
| 20/02/1420 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM FIRST FLOOR UNIT 2B YEO MILL BUSINESS PARK YEO ROAD BRIDGWATER SOMERSET TA6 5NA |
| 07/05/137 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN STADDEN / 07/05/2013 |
| 07/05/137 May 2013 | SAIL ADDRESS CHANGED FROM: C/O BUTTERWORTH JONES 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT UNITED KINGDOM |
| 07/05/137 May 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES STADDEN / 07/05/2013 |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 15/02/1215 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/02/1111 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/02/1018 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 18/02/1018 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES STADDEN / 01/10/2009 |
| 17/02/1017 February 2010 | SAIL ADDRESS CREATED |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 02/03/092 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF |
| 10/06/0810 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 23/05/0723 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 47 THE SWALLOWS, LOCKING CASTLE WESTON-SUPER-MARE SOMERSET BS22 8LQ |
| 23/05/0723 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/04/073 April 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 21/02/0621 February 2006 | SECRETARY'S PARTICULARS CHANGED |
| 21/02/0621 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 18/02/0518 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 07/02/057 February 2005 | SECRETARY RESIGNED |
| 07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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