OPERATIONAL ACCOUNTING SYSTEMS LIMITED
Company number 05216590
- Company Overview for OPERATIONAL ACCOUNTING SYSTEMS LIMITED (05216590)
- Filing history for OPERATIONAL ACCOUNTING SYSTEMS LIMITED (05216590)
- People for OPERATIONAL ACCOUNTING SYSTEMS LIMITED (05216590)
- More for OPERATIONAL ACCOUNTING SYSTEMS LIMITED (05216590)
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) |
---|---|---|---|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Michael Paul Tucker on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Bruce Neill Kidd on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Peter Edward Griggs on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mrs Alexandra Lynn Aherne on 6 July 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for Mrs Alexandra Lynn Aherne on 6 July 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for Mrs Alexandra Lynn Aherne on 6 July 2015 | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from 1 Briar Close Business Park Wye Ashford TN25 5HB on 10 September 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
27 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mr Michael Paul Tucker on 1 August 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mrs Alexandra Lynn Aherne on 13 May 2011 | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Mrs Alexandra Lynn Aherne as a director | |
07 Sep 2010 | AP03 | Appointment of Mrs Alexandra Lynn Aherne as a secretary | |
07 Sep 2010 | AP01 | Appointment of Mr Peter Edward Griggs as a director | |
07 Sep 2010 | CH01 | Director's details changed for Michael Paul Tucker on 6 June 2010 | |
07 Sep 2010 | AP01 | Appointment of Mr Bruce Neill Kidd as a director |