About

Registered Number: 03200734
Date of Incorporation: 20/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Orient House, Suite 14, Newton Street, Hyde, Cheshire, SK14 4RY

 

Software Systems Europe Ltd was founded on 20 May 1996 and are based in Cheshire. There are 4 directors listed for Software Systems Europe Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEAGUE, Edward 21 May 1996 18 December 2003 1
TEAGUE, Lesley 21 May 1996 18 December 2003 1
Secretary Name Appointed Resigned Total Appointments
LANGFIELD, Beverley Elaine 08 April 2004 - 1
NOVACKI, Alexander 21 May 1996 08 April 2004 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 01 June 2007
395 - Particulars of a mortgage or charge 04 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 June 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
395 - Particulars of a mortgage or charge 04 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 09 June 1997
225 - Change of Accounting Reference Date 20 February 1997
RESOLUTIONS - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
CERTNM - Change of name certificate 04 June 1996
287 - Change in situation or address of Registered Office 02 June 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 May 2007 Outstanding

N/A

Debenture 28 April 2004 Outstanding

N/A

Rent deposit deed 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.