AUSTERE SOLUTIONS LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/01/2122 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

01/11/191 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE SAMANTHA OAKLEY / 21/03/2017

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 12 CHAPEL ROAD DERSINGHAM KING'S LYNN NORFOLK PE31 6PN ENGLAND

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 4 CAMERON HOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LH

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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