SOMERSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Change of details for a person with significant control

View Document

28/03/2328 March 2023 Change of details for Mr Andrey Boris Chuykov as a person with significant control on 2023-03-27

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-06-21 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2020-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY BORIS CHUYKOV

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 5.17 PAINTWORKS ARNOS VALE BRISTOL BS4 3EH

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 TERMINATE DIR APPOINTMENT

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY MUIR CRAVEN / 30/10/2014

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRAVEN / 30/10/2014

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HUNT / 01/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM, 24A HOOK, SWINDON, WILTSHIRE, SN4 8EA, UNITED KINGDOM

View Document

16/12/1016 December 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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