- Company Overview for RECKON ONE LIMITED (03081021)
- Filing history for RECKON ONE LIMITED (03081021)
- People for RECKON ONE LIMITED (03081021)
- Charges for RECKON ONE LIMITED (03081021)
- More for RECKON ONE LIMITED (03081021)
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) |
---|---|---|---|
23 Jul 2014 | AD01 | Registered office address changed from Manor Court Chambers 125 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton CV11 6RU on 23 July 2014 | |
22 May 2014 | CERTNM |
Company name changed reckon accountable technology LIMITED\certificate issued on 22/05/14
|
|
24 Mar 2014 | SH19 |
Statement of capital on 24 March 2014
|
|
24 Mar 2014 | CAP-SS | Solvency statement dated 27/02/14 | |
24 Mar 2014 | SH20 | Statement by directors | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
08 Jul 2013 | AD01 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 8 July 2013 | |
29 Jan 2013 | AUD | Auditor's resignation | |
17 Dec 2012 | TM01 | Termination of appointment of Brian Coventry as a director | |
13 Dec 2012 | CERTNM |
Company name changed advanced professional solutions LIMITED\certificate issued on 13/12/12
|
|
05 Dec 2012 | TM02 | Termination of appointment of Brian Coventry as a secretary | |
18 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Brian Armstrong as a director | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Gregory John Wilkinson on 18 July 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Brian Armstrong on 18 July 2011 | |
06 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Myron Zlotnick on 18 July 2010 | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 |