TASMAN SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registered 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 |
14/04/2514 April 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
03/05/243 May 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
06/06/236 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
28/03/2228 March 2022 | Change of details for Mrs Kathryn Ann Gilbert as a person with significant control on 2022-03-18 |
28/03/2228 March 2022 | Change of details for Mr David John Gilbert as a person with significant control on 2022-03-18 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
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 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/01/142 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/01/137 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/01/1212 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/01/1123 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/01/1012 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GILBERT / 01/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
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 |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
28/09/0328 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
17/01/0317 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
08/01/028 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
08/02/018 February 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
04/01/014 January 2001 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD |
29/12/0029 December 2000 | SECRETARY RESIGNED |
29/12/0029 December 2000 | NEW SECRETARY APPOINTED |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 1ST CONTACT CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT |
21/03/0021 March 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
31/01/0031 January 2000 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: IST CONTACT 33 REGENT STREET LONDON SW1Y 4ZT |
04/01/004 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00 |
13/01/9913 January 1999 | NEW DIRECTOR APPOINTED |
13/01/9913 January 1999 | DIRECTOR RESIGNED |
23/12/9823 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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