A.S.B. SOFTWARE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ARMSTRONG

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS SARAH ANN ARMSTRONG

View Document

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/12/1711 December 2017 COMPANY RESTORED ON 11/12/2017

View Document

11/12/1711 December 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATCHMO SOLUTIONS LIMITED

View Document

15/08/1715 August 2017 STRUCK OFF AND DISSOLVED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/05/1612 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELTON

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR NEIL STUART ARMSTRONG

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE WATER TOWER TAINTERS HILL KENILWORTH WARWICKSHIRE CV8 2GL UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BELTON

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENSER BELTON / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM BROOK HOUSE 1 LOWER LADYES HILLS KENILWORTH WARWICKSHIRE CV8 2GN

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BELTON / 08/07/2008

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BELTON

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: BROOK HOUSE,1 LOWER LADYES HILLS KENILWORTH WARWICKSHIRE CV8 2GN

View Document

27/03/0027 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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