CORPORATE SOFTWARE AND ASSET MANAGEMENT LTD.
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | Application to strike the company off the register |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | |
03/04/233 April 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/03/233 March 2023 | |
03/03/233 March 2023 | |
07/02/237 February 2023 | |
07/02/237 February 2023 | |
04/01/234 January 2023 | |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
03/05/223 May 2022 | Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29 |
03/05/223 May 2022 | Appointment of Mr Thomas Baptie as a director on 2022-04-29 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-16 with updates |
21/05/2121 May 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
20/05/2120 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | PREVSHO FROM 31/03/2021 TO 31/01/2021 |
02/02/212 February 2021 | APPOINTMENT TERMINATED, SECRETARY ELAINE FARMEREY |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 160 BON ACCORD STREET ABERDEEN ABERDEENSHIRE AB11 6TX |
02/02/212 February 2021 | DIRECTOR APPOINTED MR DAVID SWANSTON |
02/02/212 February 2021 | DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD |
02/02/212 February 2021 | DIRECTOR APPOINTED MR RICHARD CLANCY |
02/02/212 February 2021 | SECRETARY APPOINTED MR TOM BAPTIE |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LTD |
02/02/212 February 2021 | CESSATION OF THERESA FALCONER WHEELER AS A PSC |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR THERESA WHEELER |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | DIRECTOR APPOINTED MR DAVID ROBB PATERSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA FALCONER WHEELER / 07/01/2010 |
07/01/107 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | SECRETARY RESIGNED |
24/01/0824 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/09/0410 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
22/12/0322 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/12/027 December 2002 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
09/01/029 January 2002 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | COMPANY NAME CHANGED AIMTEXT CORPORATE SYSTEMS LIMITE D CERTIFICATE ISSUED ON 24/05/01 |
18/12/0018 December 2000 | SECRETARY RESIGNED |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
18/12/0018 December 2000 | NEW SECRETARY APPOINTED |
15/12/0015 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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