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)
13 Apr 2015 TM01 Termination of appointment of Kully Janjuah as a director on 8 April 2015
13 Apr 2015 TM01 Termination of appointment of Christopher John Latimer Haynes as a director on 8 April 2015
13 Apr 2015 TM01 Termination of appointment of Nigel Richard Clifford as a director on 8 April 2015
13 Apr 2015 AP01 Appointment of Mr Esa Erkki Tihilä as a director on 8 April 2015
10 Apr 2015 AD01 Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 90 Fetter Lane London EC4A 1EQ on 10 April 2015
05 Aug 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
10 Aug 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
19 Mar 2012 CH01 Director's details changed for Mr Christopher John Latimer Haynes on 1 January 2012
27 Feb 2012 AP01 Appointment of Mr Nigel Richard Clifford as a director
27 Feb 2012 TM01 Termination of appointment of Jim Knox as a director
19 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
20 Dec 2010 AP01 Appointment of Mr Jim Knox as a director
14 Dec 2010 TM01 Termination of appointment of Veera Johnson as a director
27 Jul 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Veera Johnson on 11 March 2010
17 Mar 2010 CH01 Director's details changed for Mr Kully Janjuah on 11 March 2010
12 Mar 2010 CH01 Director's details changed for Mr Kully Janjuah on 11 March 2010
09 Jul 2009 363a Return made up to 01/07/09; full list of members
08 May 2009 AA Full accounts made up to 31 December 2008