Nextrasoft Ltd was registered on 21 August 2002 and has its registered office in Bath, Somerset, it's status in the Companies House registry is set to "Active". This organisation has 6 directors. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADDICK, Mary Theresa | 12 December 2007 | 25 February 2008 | 1 |
CADDICK, Michael John | 12 December 2007 | 25 February 2008 | 1 |
POMPHRETT, Reginald Benjamin | 14 February 2012 | 14 December 2013 | 1 |
TUTE, Geoffrey | 12 December 2007 | 27 February 2008 | 1 |
TUTE, Paul Ewan | 12 December 2007 | 27 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Michael Thomas | 28 August 2002 | 22 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 02 October 2020 | |
CS01 - N/A | 24 August 2020 | |
MR01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 22 May 2020 | |
RESOLUTIONS - N/A | 10 November 2019 | |
MR04 - N/A | 30 August 2019 | |
CS01 - N/A | 27 August 2019 | |
CH01 - Change of particulars for director | 22 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
MR04 - N/A | 19 January 2019 | |
MR01 - N/A | 24 October 2018 | |
MR04 - N/A | 17 October 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 08 August 2018 | |
SH06 - Notice of cancellation of shares | 07 February 2018 | |
SH03 - Return of purchase of own shares | 07 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 22 August 2017 | |
SH01 - Return of Allotment of shares | 22 August 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 01 September 2015 | |
CH01 - Change of particulars for director | 22 June 2015 | |
SH01 - Return of Allotment of shares | 02 June 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 09 September 2014 | |
SH01 - Return of Allotment of shares | 05 June 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
MR01 - N/A | 28 February 2014 | |
RESOLUTIONS - N/A | 21 February 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
SH01 - Return of Allotment of shares | 03 July 2013 | |
SH01 - Return of Allotment of shares | 03 July 2013 | |
CERTNM - Change of name certificate | 04 January 2013 | |
CONNOT - N/A | 04 January 2013 | |
SH01 - Return of Allotment of shares | 02 January 2013 | |
SH01 - Return of Allotment of shares | 02 January 2013 | |
SH01 - Return of Allotment of shares | 02 January 2013 | |
SH01 - Return of Allotment of shares | 11 December 2012 | |
RESOLUTIONS - N/A | 03 December 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
SH01 - Return of Allotment of shares | 27 November 2012 | |
SH01 - Return of Allotment of shares | 27 November 2012 | |
RESOLUTIONS - N/A | 16 November 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
SH01 - Return of Allotment of shares | 11 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 June 2012 | |
SH01 - Return of Allotment of shares | 11 June 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AA01 - Change of accounting reference date | 10 February 2012 | |
AR01 - Annual Return | 07 October 2011 | |
SH01 - Return of Allotment of shares | 07 October 2011 | |
SH06 - Notice of cancellation of shares | 10 June 2011 | |
SH03 - Return of purchase of own shares | 10 June 2011 | |
SH01 - Return of Allotment of shares | 28 March 2011 | |
SH01 - Return of Allotment of shares | 16 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AD01 - Change of registered office address | 05 November 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 21 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 October 2008 | |
AA - Annual Accounts | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 30 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2006 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363s - Annual Return | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
CERTNM - Change of name certificate | 08 July 2005 | |
AA - Annual Accounts | 06 December 2004 | |
CERTNM - Change of name certificate | 15 November 2004 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
363s - Annual Return | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
287 - Change in situation or address of Registered Office | 04 September 2002 | |
NEWINC - New incorporation documents | 21 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2020 | Outstanding |
N/A |
A registered charge | 24 October 2018 | Outstanding |
N/A |
A registered charge | 27 February 2014 | Fully Satisfied |
N/A |
Debenture | 07 March 2008 | Fully Satisfied |
N/A |
Debenture | 09 October 2003 | Fully Satisfied |
N/A |