Company Information for ASTON SOFTWARE PRODUCTS LIMITED
ACCOUNTANCY HOUSE, 90 WALWORTH ROAD, LONDON, SE1 6SW,
|
Company Registration Number
03776641
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASTON SOFTWARE PRODUCTS LIMITED | ||
Legal Registered Office | ||
ACCOUNTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW Other companies in SE9 | ||
Previous Names | ||
|
Company Number | 03776641 | |
---|---|---|
Company ID Number | 03776641 | |
Date formed | 1999-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-29 00:49:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHS BUILDING & ENGINEERING SERVICES LIMITED |
||
MARTIN JOSEPH FINNERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD NELSON |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL PERSONNEL SERVICES LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2003-07-04 | Liquidation | |
STEEL TEAM CONSTRUCTION INTERNATIONAL LIMITED | Director | 2016-03-08 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
ERTH DEVELOPMENTS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
IMPERIAL HOUSE (MARGATE) MANAGEMENT COMPANY LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Dissolved 2014-06-10 | |
TINY STARS DAY CARE LTD | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
TOTAL FACILITIES SERVICES LIMITED | Director | 1997-06-13 | CURRENT | 1997-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Avery House 8 Avery Hill Road New Eltham London SE9 2BD | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 25/05/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHS BUILDING & ENGINEERING SERVICES LIMITED on 2010-05-25 | |
CH01 | Director's details changed for Martin Joseph Finnerty on 2010-05-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | Return made up to 25/05/09; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHS BUILDING & ENGINEERING SERVICES LIMITED / 01/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FINNERTY / 01/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY KENT BR1 2EB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 245 MAIN ROAD SIDCUP KENT DA14 6QS | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED APPLECROWN ENGINEERING 2000 LIMI TED CERTIFICATE ISSUED ON 01/10/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTON SOFTWARE PRODUCTS LIMITED
ASTON SOFTWARE PRODUCTS LIMITED owns 1 domain names.
astonsoftware.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ASTON SOFTWARE PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |