- Company Overview for ASSETWARE LIMITED (02144517)
- Filing history for ASSETWARE LIMITED (02144517)
- People for ASSETWARE LIMITED (02144517)
- Charges for ASSETWARE LIMITED (02144517)
- More for ASSETWARE LIMITED (02144517)
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) |
---|---|---|---|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
19 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AD01 | Registered office address changed from New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA to New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 11 September 2014 | |
27 May 2014 | CERTNM |
Company name changed assetware technology LIMITED\certificate issued on 27/05/14
|
|
15 Apr 2014 | AA01 | Previous accounting period extended from 29 December 2013 to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jul 2011 | AD01 | Registered office address changed from Johnstounburn Cadmore End High Wycombe HP14 3PW on 4 July 2011 | |
03 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Stephen Daniel Moriarty on 28 December 2009 | |
27 Jan 2010 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Mar 2009 | 363a | Return made up to 28/12/08; full list of members | |
24 Mar 2009 | 288b | Appointment terminated director gail tunesi | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |