Advanced company searchLink opens in new window

ACCOUNT TECHNOLOGIES SOFTWARE LIMITED

Company number 07336400

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)
09 Aug 2017 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017
08 Feb 2017 AA Full accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
10 May 2016 AA Full accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 900
18 Mar 2015 AA Full accounts made up to 31 August 2014
21 Jan 2015 MR04 Satisfaction of charge 073364000001 in full
10 Jan 2015 MR01 Registration of charge 073364000002, created on 31 December 2014
08 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/01/2015
01 Aug 2014 TM01 Termination of appointment of Katherine Anne Brenner as a director on 18 July 2014
15 Jul 2014 AA Full accounts made up to 31 August 2013
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/09/2013
12 Nov 2013 SH02 Sub-division of shares on 19 September 2013
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 900.00
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 CH01 Director's details changed for Mr Iain Mckenzie on 6 September 2013
06 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
22 Jul 2013 TM01 Termination of appointment of Shaun Mcnamee as a director
03 Jul 2013 AP01 Appointment of Mr John Scott Cameron as a director
03 Jul 2013 AP01 Appointment of Katherine Anne Brenner as a director
03 Jul 2013 AP01 Appointment of Mr Shaun Campbell Mcnamee as a director
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2013 MR01 Registration of charge 073364000001