About

Registered Number: 03521732
Date of Incorporation: 04/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Golden Valley Accountancy Unit 4 Westwood Industrial Estate, Pontrilas, Hereford, HR2 0EL,

 

Sea Bass Software Ltd was registered on 04 March 1998, it has a status of "Active". We don't know the number of employees at the organisation. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Karen Gail 04 March 1998 - 1
BAKER, Kevin Mark 04 March 1998 - 1
BOULTON, Simon David Charles 04 March 1998 - 1
HARGREAVES, David 04 March 1998 - 1
BELL, Sarah Alexandra 04 March 1998 17 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Karen Gail 17 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 21 November 2018
RESOLUTIONS - N/A 21 September 2018
MA - Memorandum and Articles 21 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 30 August 2017
AP03 - Appointment of secretary 23 August 2017
CS01 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 19 July 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 30 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.