Advanced company searchLink opens in new window

ACCOUNTING OFFICE SOFTWARE LTD.

Company number 04411043

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)
15 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 April 2021
12 Apr 2023 PSC02 Notification of Qudos Group Ltd as a person with significant control on 5 April 2021
08 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 AD01 Registered office address changed from 32 Fairmead Road Saltash Cornwall PL12 4JG England to Pen Y Bryn Tonna Uchaf Neath Neath Port Talbot SA11 3JT on 30 August 2022
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
14 Feb 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 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 Mr James Anthony Taylor as a director on 10 December 2020
18 Dec 2020 TM01 Termination of appointment of Barry John Anns as a director on 10 December 2020
18 Dec 2020 TM01 Termination of appointment of Piers Derek Du Pré as a director on 10 December 2020
18 Dec 2020 TM01 Termination of appointment of Lindsay Gail Du Pré 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
01 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
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
01 Sep 2020 TM01 Termination of appointment of Richard Allan Jones as a director on 21 August 2020
01 Sep 2020 AP01 Appointment of Mr Piers Derek Du Pré as a director on 21 August 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates