SUSE SOFTWARE SOLUTIONS UK LTD - STAINES-UPON-THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 115775210002. Charge creation date: 2024-02-06. 2024-02-13 View Report
Officers. Appointment date: 2024-01-29. Officer name: Mrs Emma Willis. 2024-01-30 View Report
Officers. Officer name: Mr David Hughes. Appointment date: 2024-01-29. 2024-01-30 View Report
Officers. Officer name: Rasiah Ramakrishna Sriranjan. Termination date: 2023-12-31. 2024-01-25 View Report
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-10-06 View Report
Accounts. Accounts type full. 2023-08-07 View Report
Officers. Officer name: Andrew William Myers. Termination date: 2023-06-30. 2023-07-12 View Report
Address. Old address: Waterfront Waterside Park Kingsbury Crescent Staines TW18 3BA United Kingdom. New address: Waterfront, Lotus Park, the Causeway, Staines-upon-Thames TW18 3AG. Change date: 2023-01-23. 2023-01-23 View Report
Officers. Termination date: 2023-01-10. Officer name: Martje Boudien Moerman. 2023-01-10 View Report
Accounts. Accounts type full. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Persons with significant control. Psc name: Suse Group Uk Limited. Notification date: 2020-08-26. 2022-08-22 View Report
Persons with significant control. Withdrawal date: 2022-08-22. 2022-08-22 View Report
Officers. Officer name: Mr Andrew John Mcdonald. Change date: 2021-08-09. 2022-08-19 View Report
Officers. Change date: 2022-08-11. Officer name: Rasiah Ramakrishna Sriranjan. 2022-08-11 View Report
Officers. Change date: 2022-08-11. Officer name: Mr Andrew William Myers. 2022-08-11 View Report
Officers. Change date: 2022-08-11. Officer name: Martje Boudien Moerman. 2022-08-11 View Report
Officers. Officer name: Rasiah Ramakrishna Sriranjan. 2022-07-26 View Report
Accounts. Accounts type full. 2022-02-23 View Report
Officers. Appointment date: 2022-02-01. Officer name: Rasiah Ramakrishna Sriranjan. 2022-02-23 View Report
Officers. Officer name: Martje Boudien Moerman. Appointment date: 2022-02-01. 2022-02-17 View Report
Officers. Termination date: 2021-08-09. Officer name: Stephen John Gilliver. 2021-12-07 View Report
Officers. Officer name: Andrew John Mcdonald. Appointment date: 2021-08-09. 2021-11-11 View Report
Officers. Officer name: Robert Fleming. Termination date: 2021-08-09. 2021-11-11 View Report
Address. Change date: 2021-11-11. New address: Waterfront Waterside Park Kingsbury Crescent Staines TW18 3BA. Old address: 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Capital. Second filing capital allotment shares. 2021-02-27 View Report
Accounts. Accounts type full. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Officers. Appointment date: 2020-10-08. Officer name: Mr Andrew William Myers. 2020-11-05 View Report
Officers. Officer name: Maria Enrica Angelone. Termination date: 2020-08-05. 2020-11-05 View Report
Address. Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. Change date: 2020-02-21. 2020-02-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-10-04 View Report
Persons with significant control. Cessation date: 2019-03-15. Psc name: Micro Focus International Plc. 2019-10-02 View Report
Confirmation statement. Statement. 2019-10-02 View Report
Incorporation. Memorandum articles. 2019-08-14 View Report
Resolution. Description: Resolutions. 2019-07-31 View Report
Officers. Appointment date: 2019-07-01. Officer name: Maria Enrica Angelone. 2019-07-29 View Report
Mortgage. Charge number: 115775210001. Charge creation date: 2019-07-11. 2019-07-12 View Report
Capital. Capital allotment shares. 2019-02-20 View Report
Accounts. Change account reference date company current extended. 2019-01-21 View Report
Incorporation. Capital: GBP 1 2018-09-19 View Report