- Company Overview for BASWARE SHARED SERVICES LIMITED (05234104)
- Filing history for BASWARE SHARED SERVICES LIMITED (05234104)
- People for BASWARE SHARED SERVICES LIMITED (05234104)
- More for BASWARE SHARED SERVICES LIMITED (05234104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
03 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
03 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
01 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
01 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
15 Feb 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
15 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
09 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
09 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Oct 2016 | AP01 | Appointment of Mr Vesa Tapio Tykkylainen as a director on 26 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Esa Erkki Tihilä as a director on 26 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
15 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | TM01 | Termination of appointment of Amabel Bonita Wendy Grant as a director on 7 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Ms Amabel Bonita Wendy Grant as a director on 7 July 2015 | |
16 Jul 2015 | CERTNM |
Company name changed procserve shared services LIMITED\certificate issued on 16/07/15
|
|
07 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Niklas Rosenlew on 8 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Niklas Rosenlew as a director on 8 April 2015 |