ACCOUNT TECHNOLOGIES SOFTWARE LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Notice of move from Administration to Dissolution

View Document

14/02/2414 February 2024 Administrator's progress report

View Document

23/11/2323 November 2023 Notice of extension of period of Administration

View Document

07/08/237 August 2023 Administrator's progress report

View Document

30/03/2330 March 2023 Notice of deemed approval of proposals

View Document

10/03/2310 March 2023 Statement of administrator's proposal

View Document

16/02/2316 February 2023 Statement of affairs with form AM02SOA

View Document

12/01/2312 January 2023 Registered office address changed from 2-6 Boundary Row London SE1 8HP England to 8th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2023-01-12

View Document

10/01/2310 January 2023 Appointment of an administrator

View Document

09/11/229 November 2022 Cessation of John Scott Cameron as a person with significant control on 2022-11-05

View Document

07/11/227 November 2022 Termination of appointment of John Scott Cameron as a secretary on 2022-11-05

View Document

07/11/227 November 2022 Termination of appointment of John Scott Cameron as a director on 2022-11-05

View Document

20/05/2220 May 2022 Full accounts made up to 2021-08-31

View Document

01/04/221 April 2022 Registered office address changed from 10 Brick Street Mayfair London W1J 7HQ to 2-6 Boundary Row London SE1 8HP on 2022-04-01

View Document

24/02/2224 February 2022 Secretary's details changed for Mr John Scott Cameron on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr John Scott Cameron on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Robert John Ashton on 2022-02-23

View Document

17/01/2217 January 2022 Termination of appointment of Iain Mckenzie as a director on 2022-01-12

View Document

10/07/2110 July 2021 Satisfaction of charge 073364000003 in full

View Document

10/07/2110 July 2021 Satisfaction of charge 073364000004 in full

View Document

22/06/2122 June 2021 Registration of charge 073364000006, created on 2021-06-15

View Document

17/06/2117 June 2021 Registration of charge 073364000005, created on 2021-06-15

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / ACCOUNT TECHNOLOGIES LTD / 25/05/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED BROADWAY FINANCIAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

03/05/193 May 2019 ARTICLES OF ASSOCIATION

View Document

03/05/193 May 2019 ADOPT ARTICLES 01/04/2019

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073364000003

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073364000002

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MR JOHN SCOTT CAMERON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/08/189 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN ASHTON

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED ROBERT JOHN ASHTON

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

09/08/179 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073364000001

View Document

10/01/1510 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073364000002

View Document

08/01/158 January 2015 SECOND FILING WITH MUD 05/08/14 FOR FORM AR01

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BRENNER

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/11/1312 November 2013 ADOPT ARTICLES 19/09/2013

View Document

12/11/1312 November 2013 19/09/13 STATEMENT OF CAPITAL GBP 900.00

View Document

12/11/1312 November 2013 SUB-DIVISION 19/09/13

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCKENZIE / 06/09/2013

View Document

06/09/136 September 2013 PREVSHO FROM 31/12/2013 TO 31/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN MCNAMEE

View Document

03/07/133 July 2013 DIRECTOR APPOINTED KATHERINE ANNE BRENNER

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR JOHN SCOTT CAMERON

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR SHAUN CAMPBELL MCNAMEE

View Document

21/06/1321 June 2013 ADOPT ARTICLES 10/06/2013

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073364000001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 COMPANY NAME CHANGED IAIN MCKENZIE LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

10/10/1110 October 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

01/09/111 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ALEXANDER HUGHES

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

05/10/105 October 2010 SECRETARY APPOINTED DAVID ALEXANDER HUGHES

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company