Advanced company searchLink opens in new window

ABSOLUTE FINANCIAL SOFTWARE SOLUTIONS (AFSS) LIMITED

Company number 06644262

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)
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Aug 2013 CERTNM Company name changed absolute financial software solutions LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
18 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
16 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
28 Jul 2011 TM01 Termination of appointment of Stephen Yeboah-Asuamah as a director
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,000
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
26 Aug 2010 AD01 Registered office address changed from 4 Dewgrass Grove Waltham Cross EN8 8RE United Kingdom on 26 August 2010
26 Aug 2010 CH01 Director's details changed for Stephen Yeboah-Asuamah on 11 July 2010
26 Aug 2010 TM02 Termination of appointment of Stephen Yeboah-Asuamah as a secretary
26 Aug 2010 AP03 Appointment of Mrs Sarah Santeng as a secretary
15 Jun 2010 AA Total exemption full accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 11/07/09; full list of members
27 Jul 2009 288a Director appointed mrs sarah santeng
24 Jul 2009 288b Appointment terminated director bernard acquah
29 Jul 2008 288a Director appointed bernard acquah
29 Jul 2008 88(2) Ad 11/07/08\gbp si 60000@0.01=600\gbp ic 350/950\
29 Jul 2008 288a Secretary appointed stephen yeboah-asuamah
29 Jul 2008 288a Director appointed stephen yeboah-asuamah
11 Jul 2008 288b Appointment terminated secretary incorporate secretariat LIMITED
11 Jul 2008 NEWINC Incorporation