SOMERSET TECHNOLOGY SERVICES LIMITED
Company number 03858692
- Company Overview for SOMERSET TECHNOLOGY SERVICES LIMITED (03858692)
- Filing history for SOMERSET TECHNOLOGY SERVICES LIMITED (03858692)
- People for SOMERSET TECHNOLOGY SERVICES LIMITED (03858692)
- Charges for SOMERSET TECHNOLOGY SERVICES LIMITED (03858692)
- More for SOMERSET TECHNOLOGY SERVICES LIMITED (03858692)
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) |
---|---|---|---|
19 Mar 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
08 Nov 2006 | 363a | Return made up to 14/10/06; full list of members | |
08 Nov 2006 | 287 | Registered office changed on 08/11/06 from: c/o churchill & co, hipoint, thomas street, taunton, somerset TA2 6HB | |
16 Mar 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
16 Nov 2005 | 363a | Return made up to 14/10/05; full list of members | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: c/o churchill & co, hipoint thomas street, taunton, somerset TA2 6HB | |
31 Mar 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
24 Nov 2004 | 363s | Return made up to 14/10/04; full list of members | |
16 Mar 2004 | AA | Total exemption full accounts made up to 30 November 2003 | |
05 Dec 2003 | 363s | Return made up to 14/10/03; full list of members | |
05 Jul 2003 | AA | Total exemption full accounts made up to 30 November 2002 | |
19 Mar 2003 | 288b | Director resigned | |
27 Jan 2003 | 363s |
Return made up to 14/10/02; full list of members
|
|
15 Jan 2002 | AA | Total exemption full accounts made up to 30 November 2001 | |
20 Nov 2001 | 287 | Registered office changed on 20/11/01 from: winchester house, deane gate avenue, taunton, somerset TA1 2UH | |
30 Oct 2001 | 363s |
Return made up to 14/10/01; full list of members
|
|
09 Aug 2001 | AA | Total exemption small company accounts made up to 30 November 2000 | |
09 Apr 2001 | MISC | Minutes of the meeting | |
09 Apr 2001 | 88(2)R | Ad 29/03/01--------- £ si 7500@1=7500 £ ic 100/7600 | |
22 Dec 2000 | 225 | Accounting reference date extended from 31/10/00 to 30/11/00 | |
28 Oct 2000 | 395 | Particulars of mortgage/charge | |
18 Oct 2000 | 363s | Return made up to 14/10/00; full list of members | |
07 Feb 2000 | 88(2)R | Ad 23/12/99--------- £ si 99@1=99 £ ic 1/100 | |
15 Dec 1999 | 288a | New director appointed | |
25 Oct 1999 | 288a | New secretary appointed |