AUTOMATED SCHEDULING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/03/206 March 2020 | APPLICATION FOR STRIKING-OFF |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE OVENS |
10/07/1810 July 2018 | CESSATION OF CAROLINE MARIA OVENS AS A PSC |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
21/08/1721 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/05/1313 May 2013 | DIRECTOR APPOINTED MRS CAROLINE MARIA OVENS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
09/07/129 July 2012 | 09/07/12 STATEMENT OF CAPITAL GBP 10 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OVENS / 09/03/2012 |
21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 8 HAMBURG CLOSE ANDOVER HAMPSHIRE SP10 4LP UNITED KINGDOM |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
21/10/1021 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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