ACCOUNTING OFFICE SOFTWARE LTD.

04411043
PEN Y BRYN TONNA UCHAF NEATH NEATH PORT TALBOT SA11 3JT

Documents

Documents
Date Category Description Pages
29 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
30 Sep 2024 accounts Annual Accounts 8 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
13 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
30 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 14 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2020 officers Appointment of director (Mr John Charles Martin) 2 Buy now
18 Dec 2020 officers Appointment of director (Mr James Anthony Taylor) 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Barry John Anns) 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Lindsay Gail Du Pré) 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Piers Derek Du Pré) 1 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 accounts Annual Accounts 15 Buy now
02 Sep 2020 officers Appointment of director (Mrs Lindsay Gail Du Pré) 2 Buy now
01 Sep 2020 officers Termination of appointment of secretary (Kieran Thomas Millar) 1 Buy now
01 Sep 2020 officers Termination of appointment of director (Kieran Thomas Millar) 1 Buy now
01 Sep 2020 officers Termination of appointment of director (Richard Allan Jones) 1 Buy now
01 Sep 2020 officers Appointment of director (Mr Piers Derek Du Pré) 2 Buy now
29 Jun 2020 accounts Annual Accounts 15 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 22 Buy now
05 Jun 2018 accounts Annual Accounts 27 Buy now
24 May 2018 officers Termination of appointment of director (Paul Daniel Rastall) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 accounts Annual Accounts 27 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 accounts Annual Accounts 21 Buy now
02 May 2015 officers Termination of appointment of director (Kim Hollamby) 1 Buy now
12 Apr 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 20 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2013 officers Appointment of director (Mr Kim Hollamby) 2 Buy now
06 Aug 2013 officers Appointment of director (Mr Paul Daniel Rastall) 2 Buy now
06 Aug 2013 officers Appointment of director (Mr Richard Allan Jones) 2 Buy now
06 Aug 2013 officers Appointment of director (Mr Barry John Anns) 2 Buy now
06 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
21 May 2013 officers Appointment of director (Mr Kieran Thomas Millar) 2 Buy now
21 May 2013 officers Appointment of secretary (Mr Kieran Thomas Millar) 1 Buy now
29 Apr 2013 resolution Resolution 2 Buy now
25 Apr 2013 officers Termination of appointment of director (Ian Richards) 2 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2013 accounts Annual Accounts 12 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 11 Buy now
16 Nov 2012 officers Termination of appointment of secretary (Tracy Richards) 1 Buy now
13 Nov 2012 capital Return of purchase of own shares 3 Buy now
20 Sep 2012 officers Termination of appointment of director (Jonathan Harris) 2 Buy now
04 Jul 2012 accounts Annual Accounts 12 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 12 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 12 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Ian Edward Richards) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Jonathan Michael Harris) 2 Buy now
31 Jul 2009 accounts Annual Accounts 12 Buy now
16 Apr 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
18 Jul 2008 accounts Annual Accounts 12 Buy now
28 May 2008 officers Director's change of particulars / jonathan harris / 28/05/2008 1 Buy now
06 May 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
29 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
06 Aug 2007 accounts Annual Accounts 12 Buy now
18 May 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 12 Buy now
07 Jun 2006 annual-return Return made up to 08/04/06; full list of members 7 Buy now
01 Aug 2005 accounts Annual Accounts 12 Buy now
26 May 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
17 Jun 2004 annual-return Return made up to 08/04/04; full list of members 8 Buy now
10 Feb 2004 accounts Annual Accounts 12 Buy now
06 Oct 2003 capital Ad 29/09/03--------- £ si 40@1=40 £ ic 60/100 2 Buy now
06 Oct 2003 officers Director resigned 1 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
08 Sep 2003 accounts Accounting reference date extended from 30/04/03 to 30/09/03 1 Buy now
06 Jun 2003 annual-return Return made up to 08/04/03; full list of members 7 Buy now
02 Oct 2002 address Registered office changed on 02/10/02 from: 29 danemead grove northolt middlesex UB5 4NX 1 Buy now
11 Sep 2002 mortgage Particulars of mortgage/charge 7 Buy now
27 Aug 2002 capital Ad 20/08/02--------- £ si 60@1=60 £ ic 1/61 2 Buy now
07 Aug 2002 officers Secretary resigned 1 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
07 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
07 Aug 2002 officers New director appointed 2 Buy now
01 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2002 incorporation Incorporation Company 11 Buy now