About

Registered Number: 03176899
Date of Incorporation: 25/03/1996 (28 years ago)
Company Status: Active
Registered Address: Oceana House, 1st Floor, 39-49 Commercial Road,, Southampton, Hampshire, SO15 1GA,

 

Based in Southampton, Hampshire, Noproblem Software Ltd was registered on 25 March 1996, it's status at Companies House is "Active". The companies directors are Adey, Philippa, Brown, Stephen Paul, Brown, Stephen Paul, Rayson, Samantha Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADEY, Philippa 01 May 2009 - 1
BROWN, Stephen Paul 31 May 2000 30 April 2009 1
BROWN, Stephen Paul 25 March 1996 14 January 1997 1
RAYSON, Samantha Jayne 14 January 1997 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 03 January 2020
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 January 2019
CH03 - Change of particulars for secretary 10 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 27 April 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 27 June 2001
225 - Change of Accounting Reference Date 27 June 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 25 August 1999
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
363s - Annual Return 16 April 1998
287 - Change in situation or address of Registered Office 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 29 April 1997
225 - Change of Accounting Reference Date 11 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
287 - Change in situation or address of Registered Office 04 April 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.