A.S.M. SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

16/03/2116 March 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

16/03/2116 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

13/12/1913 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT MESSENGER / 22/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 7 GOLDING CLOSE LETHBRIDGE ROAD WELLS SOMERSET BA5 2FL

View Document

08/01/968 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 9 SOUTH PARADE MAESTEG MID GLAMORGAN CF34 0AB

View Document

14/09/9414 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 S386 DISP APP AUDS 13/07/94

View Document

04/07/944 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 40 WELSFORD AVENUE WELLS SOMERSET BA5 2HX

View Document

18/05/9418 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 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