AGENT ORIENTED SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 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

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

01/08/231 August 2023 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

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Secretary's details changed for Dr Andrew Lucas on 2020-09-07

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9LQ

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDREW LUCAS

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

22/11/1722 November 2017 COMPANY RESTORED ON 22/11/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/06/1727 June 2017 STRUCK OFF AND DISSOLVED

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY KHATEREH ZAVAREH

View Document

03/11/153 November 2015 SECRETARY APPOINTED DR ANDREW LUCAS

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY KHATEREH ZAVAREH

View Document

12/02/1512 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW LUCAS / 12/01/2014

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 11/01/14 NO CHANGES

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MRS KHATEREH ZAVAREH

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP UNITED KINGDOM

View Document

24/09/1324 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM LEGAL SURFING CENTRE 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB22 3GN UNITED KINGDOM

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY LEGAL SURF REGISTRARS LIMITED

View Document

23/01/1323 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH

View Document

08/04/088 April 2008 SECRETARY APPOINTED LEGAL SURF REGISTRARS LIMITED

View Document

11/03/0811 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 26 MALLINSON ROAD LONDON SW11 1BP

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID RICKARD

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/041 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information