Advanced company searchLink opens in new window

BASWARE SHARED SERVICES LIMITED

Company number 05234104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Company name changed 07/07/2015
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
07 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
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