Advanced company searchLink opens in new window

SOMERSET TECHNOLOGY SERVICES LIMITED

Company number 03858692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Director's particulars changed
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
  • 363(288) ‐ Director's particulars changed
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