About

Registered Number: 03804799
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Eventus Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8FD,

 

Based in Peterborough, S4 Software Solutions Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The current directors of S4 Software Solutions Ltd are listed as Petch, Danielle Maxine, Petch, Stephen Christopher, Legg, Susan Gillian. Currently we aren't aware of the number of employees at the S4 Software Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETCH, Stephen Christopher 16 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PETCH, Danielle Maxine 29 June 2017 - 1
LEGG, Susan Gillian 16 July 1999 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC04 - N/A 20 July 2020
PSC01 - N/A 20 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 10 July 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 24 November 2016
AA - Annual Accounts 16 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 09 May 2001
225 - Change of Accounting Reference Date 22 March 2001
363s - Annual Return 26 July 2000
225 - Change of Accounting Reference Date 25 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.