Having been setup in 1994, Strategic Software Partners Ltd has its registered office in Guildford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Keith Albert | 14 August 1995 | - | 1 |
ELLIOTT, Luiza | 09 April 2016 | - | 1 |
ELLIOTT, Simon Keith Thomas | 25 January 2018 | - | 1 |
ELLIOTT, Gillian Elizabeth | 14 August 1995 | 19 November 2007 | 1 |
HENSMAN, Michael Richard | 23 February 2003 | 14 May 2004 | 1 |
INTERMARK (GUILDFORD) LIMITED | 16 September 1994 | 06 July 1995 | 1 |
MASH, John Reginald Southam | 30 May 1995 | 14 August 1995 | 1 |
SOWERBUTTS, David Justin | 30 May 1995 | 01 September 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 17 June 2020 | |
AD01 - Change of registered office address | 15 November 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 25 June 2018 | |
AP01 - Appointment of director | 25 January 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AP01 - Appointment of director | 07 May 2016 | |
SH01 - Return of Allotment of shares | 03 May 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AD01 - Change of registered office address | 05 June 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 23 June 2010 | |
363a - Annual Return | 22 September 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
AA - Annual Accounts | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 21 April 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2007 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 04 November 2005 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
363s - Annual Return | 13 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 10 October 2001 | |
AA - Annual Accounts | 26 July 2001 | |
363s - Annual Return | 26 September 2000 | |
395 - Particulars of a mortgage or charge | 18 August 2000 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 30 June 1999 | |
363s - Annual Return | 06 November 1998 | |
AA - Annual Accounts | 20 May 1998 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 21 January 1997 | |
363b - Annual Return | 22 October 1996 | |
288a - Notice of appointment of directors or secretaries | 22 October 1996 | |
RESOLUTIONS - N/A | 22 August 1996 | |
AA - Annual Accounts | 22 August 1996 | |
RESOLUTIONS - N/A | 05 January 1996 | |
RESOLUTIONS - N/A | 05 January 1996 | |
RESOLUTIONS - N/A | 05 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1996 | |
MEM/ARTS - N/A | 05 January 1996 | |
123 - Notice of increase in nominal capital | 05 January 1996 | |
288 - N/A | 07 December 1995 | |
363b - Annual Return | 08 November 1995 | |
287 - Change in situation or address of Registered Office | 08 September 1995 | |
CERTNM - Change of name certificate | 05 September 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 28 July 1995 | |
288 - N/A | 28 July 1995 | |
288 - N/A | 17 July 1995 | |
287 - Change in situation or address of Registered Office | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
NEWINC - New incorporation documents | 16 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 16 January 1997 | Outstanding |
N/A |