About

Registered Number: 08439128
Date of Incorporation: 11/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Unit E11 Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP,

 

Soft Services Management Ltd was founded on 11 March 2013 and are based in Kenilworth, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Paul Kenneth 25 June 2014 12 October 2016 1
HOWSON, James Elliot 11 March 2013 12 September 2016 1
PAPADOPOULOS, Paul 25 June 2014 12 September 2016 1
PAPADOPOULOS, Paul 11 March 2013 27 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 09 March 2020
PSC04 - N/A 02 September 2019
PSC01 - N/A 02 September 2019
AA - Annual Accounts 29 May 2019
PSC04 - N/A 07 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 22 May 2018
AD01 - Change of registered office address 24 April 2018
PSC04 - N/A 09 March 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 27 February 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 06 December 2017
PSC07 - N/A 31 August 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 14 March 2016
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 February 2015
MR04 - N/A 23 February 2015
AA01 - Change of accounting reference date 19 November 2014
MR01 - N/A 06 August 2014
AP01 - Appointment of director 22 July 2014
SH01 - Return of Allotment of shares 08 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 11 March 2014
MR01 - N/A 05 December 2013
CH01 - Change of particulars for director 09 May 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AD01 - Change of registered office address 14 March 2013
NEWINC - New incorporation documents 11 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.