- Company Overview for SOLICITORS OWN SOFTWARE LIMITED (02149438)
- Filing history for SOLICITORS OWN SOFTWARE LIMITED (02149438)
- People for SOLICITORS OWN SOFTWARE LIMITED (02149438)
- Charges for SOLICITORS OWN SOFTWARE LIMITED (02149438)
- More for SOLICITORS OWN SOFTWARE LIMITED (02149438)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2022 | TM02 | Termination of appointment of Antonio Giacomo Ghiazza as a secretary on 10 March 2022 | |
04 Mar 2022 | TM02 | Termination of appointment of Lloyd Adrian Smith as a secretary on 4 March 2022 | |
23 Feb 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
17 Feb 2022 | PSC04 | Change of details for Mr Christian Mackie Beck as a person with significant control on 21 December 2020 | |
17 Feb 2022 | PSC01 | Notification of Christian Mackie Beck as a person with significant control on 21 December 2020 | |
17 Feb 2022 | PSC07 | Cessation of Widcombe Limited as a person with significant control on 21 December 2020 | |
09 Jun 2021 | MR01 | Registration of charge 021494380006, created on 8 June 2021 | |
09 Jun 2021 | MR01 | Registration of charge 021494380007, created on 8 June 2021 | |
24 May 2021 | AP03 | Appointment of Mr Antonio Giacomo Ghiazza as a secretary on 24 May 2021 | |
18 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
08 Jan 2021 | TM02 | Termination of appointment of Keith Denman as a secretary on 21 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Graham David Colbourne as a director on 21 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Keith Denman as a director on 21 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Elaine Joyce Galvin as a director on 21 December 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Stephen Paul Wood as a director on 21 December 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr David Boland as a director on 21 December 2020 | |
08 Jan 2021 | AP03 | Appointment of Mr Lloyd Adrian Smith as a secretary on 21 December 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 2 Widcombe Parade Bath Avon BA2 4JT to Orion Gate 1st Floor Guildford Road Woking GU22 7NJ on 8 January 2021 | |
16 Dec 2020 | PSC07 | Cessation of Keith Denman as a person with significant control on 16 December 2020 | |
16 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
11 Dec 2020 | PSC02 | Notification of Widcombe Limited as a person with significant control on 11 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of David Mcnamara as a director on 1 April 2016 |