TASMAN SOFTWARE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-19

View Document

14/04/2514 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

28/03/2228 March 2022 Change of details for Mrs Kathryn Ann Gilbert as a person with significant control on 2022-03-18

View Document

28/03/2228 March 2022 Change of details for Mr David John Gilbert as a person with significant control on 2022-03-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

04/01/224 January 2022 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2022-01-04

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/01/137 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/01/1212 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/01/1123 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GILBERT / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: C/O JORDAN BROOKES LTD PARMENTER HOUSE, TOWER STREET WINCHESTER SO23 8TD

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 1ST CONTACT CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: IST CONTACT 33 REGENT STREET LONDON SW1Y 4ZT

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 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