Advanced company searchLink opens in new window

ASSETWARE LIMITED

Company number 02144517

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-05-26
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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