Software of Excellence United Kingdom Ltd was founded on 21 June 1994 and are based in Gillingham, Kent, it's status in the Companies House registry is set to "Active". This company has 11 directors listed. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETTINGER, Michael Saul | 28 March 2018 | - | 1 |
HEMINGWAY, Keith Braham | 15 October 2002 | 25 February 2005 | 1 |
KENT, Clare Margaret | 21 June 1994 | 24 February 1995 | 1 |
KENT, Errol Arthur Charles | 21 June 1994 | 24 April 2008 | 1 |
POWELL, Robert Guy | 21 June 1994 | 24 April 2008 | 1 |
WEATHERLY, Paul Deane | 30 September 1995 | 31 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUDLOW, James Robert | 02 January 2013 | - | 1 |
DONNELL, Bryce Michael | 21 August 2003 | 01 June 2010 | 1 |
POWELL, Annette Jane | 25 February 1995 | 14 June 2004 | 1 |
POWELL, Annette | 21 June 1994 | 24 February 1995 | 1 |
REDDING, Helen Louise | 01 June 2010 | 02 January 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 11 September 2018 | |
PSC05 - N/A | 23 July 2018 | |
PSC05 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 29 March 2018 | |
AP01 - Appointment of director | 28 March 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
CH01 - Change of particulars for director | 12 February 2018 | |
PSC09 - N/A | 29 October 2017 | |
PSC02 - N/A | 28 October 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AD01 - Change of registered office address | 20 August 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AP03 - Appointment of secretary | 28 January 2013 | |
TM02 - Termination of appointment of secretary | 28 January 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AR01 - Annual Return | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 July 2010 | |
TM01 - Termination of appointment of director | 15 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
TM02 - Termination of appointment of secretary | 13 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
AP03 - Appointment of secretary | 14 June 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 11 September 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 13 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
AA - Annual Accounts | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
225 - Change of Accounting Reference Date | 21 October 2007 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
363a - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 01 July 2004 | |
363s - Annual Return | 07 September 2003 | |
288a - Notice of appointment of directors or secretaries | 07 September 2003 | |
AA - Annual Accounts | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
395 - Particulars of a mortgage or charge | 12 December 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
363s - Annual Return | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 02 July 2001 | |
AUD - Auditor's letter of resignation | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 05 December 2000 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 20 December 1999 | |
363s - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 28 July 1998 | |
363s - Annual Return | 03 April 1998 | |
363b - Annual Return | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 1997 | |
AA - Annual Accounts | 28 August 1997 | |
AA - Annual Accounts | 18 July 1997 | |
225 - Change of Accounting Reference Date | 28 May 1997 | |
RESOLUTIONS - N/A | 22 August 1996 | |
AA - Annual Accounts | 22 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 1996 | |
123 - Notice of increase in nominal capital | 22 August 1996 | |
287 - Change in situation or address of Registered Office | 19 March 1996 | |
363s - Annual Return | 08 August 1995 | |
288 - N/A | 08 August 1995 | |
288 - N/A | 20 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 December 1994 | |
287 - Change in situation or address of Registered Office | 20 December 1994 | |
RESOLUTIONS - N/A | 18 July 1994 | |
287 - Change in situation or address of Registered Office | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
NEWINC - New incorporation documents | 21 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2006 | Fully Satisfied |
N/A |
Debenture | 03 December 2002 | Fully Satisfied |
N/A |
Debenture | 15 October 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 01 December 2000 | Fully Satisfied |
N/A |