About

Registered Number: 03508323
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 8 Cranmere Court, Matford Business Park, Exeter, EX2 8PW

 

Established in 1998, Software Solved Ltd have registered office in Exeter, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Christopher 22 January 2019 - 1
DEWING, Edward Timothy 12 February 2007 22 March 2013 1
DUFF, Neill Alexander 28 August 2015 01 February 2016 1
HOLT, Jeremy Simon 19 July 1999 31 January 2002 1
HOSKINS, Katherine 01 June 2011 18 January 2016 1
LANG, Mark 23 March 2009 22 March 2013 1
NEWMAN, David 01 October 2004 23 June 2005 1
O'BRIEN, Sinead 01 June 2011 31 July 2015 1
PEAKE, Anthony David 04 April 2016 21 January 2019 1
PERKINS, Wayne Antonio 08 September 2016 20 August 2019 1
ROWLINGS, Geoffrey Mark 04 January 2005 19 May 2009 1
Secretary Name Appointed Resigned Total Appointments
COLES, Caroline Elizabeth 01 April 2010 - 1
COLES, Marilyn Elizabeth 11 February 1998 13 May 1998 1
COLES, William George 13 May 1998 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 20 December 2019
SH03 - Return of purchase of own shares 02 December 2019
SH06 - Notice of cancellation of shares 08 November 2019
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 01 October 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 10 July 2018
SH03 - Return of purchase of own shares 11 June 2018
SH06 - Notice of cancellation of shares 29 May 2018
SH03 - Return of purchase of own shares 27 November 2017
SH06 - Notice of cancellation of shares 22 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 02 October 2017
RESOLUTIONS - N/A 27 March 2017
CONNOT - N/A 27 March 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 30 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 08 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 03 October 2014
RESOLUTIONS - N/A 27 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 24 February 2012
RESOLUTIONS - N/A 31 October 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 04 June 2011
AP01 - Appointment of director 04 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 13 August 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 07 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AUD - Auditor's letter of resignation 20 July 2009
AUD - Auditor's letter of resignation 11 July 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
RESOLUTIONS - N/A 18 March 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2007
AA - Annual Accounts 18 July 2007
169 - Return by a company purchasing its own shares 16 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
287 - Change in situation or address of Registered Office 28 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 12 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 20 February 2004
AUD - Auditor's letter of resignation 24 March 2003
363s - Annual Return 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
AA - Annual Accounts 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
363s - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
AA - Annual Accounts 12 July 2001
SA - Shares agreement 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 04 April 2000
287 - Change in situation or address of Registered Office 09 March 2000
AA - Annual Accounts 18 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
RESOLUTIONS - N/A 23 March 1999
RESOLUTIONS - N/A 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
123 - Notice of increase in nominal capital 23 March 1999
363s - Annual Return 09 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1999
287 - Change in situation or address of Registered Office 29 September 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
225 - Change of Accounting Reference Date 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2006 Outstanding

N/A

Debenture 06 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.