About

Registered Number: 06673850
Date of Incorporation: 15/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Ayrmer Software Ltd was registered on 15 August 2008 with its registered office in Bridgwater, it's status at Companies House is "Active". This company employs 1-10 people. Collins, Charles William, Bagwell, Grant John, Collins, Trisha Elizabeth, Mcconville, Vince Hugh are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Charles William 15 August 2008 - 1
BAGWELL, Grant John 15 August 2008 30 June 2017 1
COLLINS, Trisha Elizabeth 15 August 2008 24 October 2014 1
MCCONVILLE, Vince Hugh 10 January 2011 26 April 2012 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 12 December 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 28 May 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 08 February 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 24 January 2011
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.