Advanced company searchLink opens in new window

ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED

Company number 07136989

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)
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
06 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
24 Dec 2020 PSC02 Notification of Qudos Group Ltd as a person with significant control on 10 December 2020
24 Dec 2020 PSC07 Cessation of Piers Derek Du Pré as a person with significant control on 10 December 2020
24 Dec 2020 AP01 Appointment of Mr Jonathan Michael Harris as a director on 19 December 2020
24 Dec 2020 TM01 Termination of appointment of Piers Derek Du Pré as a director on 10 December 2020
24 Dec 2020 TM01 Termination of appointment of Lindsay Gail Du Pré as a director on 10 December 2020
24 Dec 2020 TM01 Termination of appointment of Barry John Anns as a director on 10 December 2020
18 Dec 2020 AP01 Appointment of Mr John Charles Martin as a director on 10 December 2020
18 Dec 2020 AP01 Appointment of Mrs Victoria Jane Taylor as a director on 10 December 2020
18 Dec 2020 AP01 Appointment of Mr James Anthony Taylor as a director on 10 December 2020
17 Dec 2020 AD01 Registered office address changed from Units 3 & 4, Andromeda House Calleva Park Aldermaston Reading RG7 8AN England to 32 Fairmead Road Saltash Cornwall PL12 4JG on 17 December 2020
15 Dec 2020 AA Micro company accounts made up to 30 September 2020
26 Nov 2020 MR04 Satisfaction of charge 2 in full
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 AP01 Appointment of Mrs Lindsay Gail Du Pré as a director on 21 August 2020
01 Sep 2020 TM02 Termination of appointment of Kieran Thomas Millar as a secretary on 21 August 2020
01 Sep 2020 TM01 Termination of appointment of Kieran Thomas Millar as a director on 21 August 2020