SOVEREIGN SOFT SERVICES LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SEATON

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JOHN KING

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL BARKER

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER FORAN

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR MARK RICHARD DANIEL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/12/1130 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ANDREW DAVID VAUGHAN

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FORAN

View Document

23/11/1123 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BARKER / 01/12/2010

View Document

28/07/1028 July 2010 SECRETARY APPOINTED NIGEL BARKER

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM RESOURCESUITE A11 EAGLEY HOUSEDEAKINS BUSINESS PARK BLACKBURN ROADD EGERTON BOLTON BL7 9RP

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRANNIGAN

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DIRECTOR DAVID JOHN SEATON

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DIRECTOR RAYMOND CHRISTOPHER FORAN

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM RESOURCE HOUSE SPRINGFIELD COURT OFF MANCHESTER ROAD BOLTON BL3 2NT

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/093 March 2009 SECRETARY APPOINTED DAVID LAWRENCE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIALL HARKIN

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM CENTENARY HOUSE 205 NEW JOHN STREET WEST HOCKLEY BIRMINGHAM B19 3UA

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 JOHN MOWLEM & CO WHITE LION COURT, SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

06/12/056 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 S386 DISP APP AUDS 12/03/02

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 S366A DISP HOLDING AGM 18/01/01

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED LANDPAINT LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: G OFFICE CHANGED 20/01/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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