Based in Farnborough, Seattle Software Ltd was registered on 03 August 2004. There are no directors listed for Seattle Software Ltd in the Companies House registry. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
MR04 - N/A | 18 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
MR01 - N/A | 02 October 2019 | |
CS01 - N/A | 20 August 2019 | |
CH01 - Change of particulars for director | 20 August 2019 | |
PSC07 - N/A | 20 February 2019 | |
PSC02 - N/A | 20 February 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 15 August 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 24 August 2017 | |
CH01 - Change of particulars for director | 03 October 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AD01 - Change of registered office address | 01 November 2012 | |
AD01 - Change of registered office address | 11 October 2012 | |
AD01 - Change of registered office address | 10 October 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 22 June 2011 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AD01 - Change of registered office address | 08 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2010 | |
TM02 - Termination of appointment of secretary | 18 October 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH04 - Change of particulars for corporate secretary | 31 August 2010 | |
CH04 - Change of particulars for corporate secretary | 31 August 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 21 July 2008 | |
287 - Change in situation or address of Registered Office | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
363s - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2005 | |
225 - Change of Accounting Reference Date | 14 September 2005 | |
CERTNM - Change of name certificate | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
NEWINC - New incorporation documents | 03 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2019 | Outstanding |
N/A |
Debenture | 09 November 2010 | Fully Satisfied |
N/A |
Debenture | 20 July 2009 | Fully Satisfied |
N/A |