About

Registered Number: 04411043
Date of Incorporation: 08/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Units 3 & 4, Andromeda House, Calleva Park, Aldermaston, Reading, RG7 8AN,

 

Accounting Office Software Ltd was setup in 2002, it has a status of "Active". There are 4 directors listed as Millar, Kieran Thomas, Rastall, Paul Daniel, Richards, Ian Edward, Richards, Tracy Angela for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASTALL, Paul Daniel 18 July 2013 10 May 2018 1
RICHARDS, Ian Edward 29 September 2003 05 April 2013 1
RICHARDS, Tracy Angela 31 July 2002 29 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Kieran Thomas 05 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 07 January 2019
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 23 May 2018
AA01 - Change of accounting reference date 18 May 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 19 April 2017
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 02 May 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 April 2014
MR04 - N/A 29 April 2014
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 21 May 2013
AP03 - Appointment of secretary 21 May 2013
RESOLUTIONS - N/A 29 April 2013
TM01 - Termination of appointment of director 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 11 April 2013
MR04 - N/A 10 April 2013
TM02 - Termination of appointment of secretary 16 November 2012
SH03 - Return of purchase of own shares 13 November 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
363a - Annual Return 06 May 2008
395 - Particulars of a mortgage or charge 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 26 May 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
225 - Change of Accounting Reference Date 08 September 2003
363s - Annual Return 06 June 2003
287 - Change in situation or address of Registered Office 02 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
CERTNM - Change of name certificate 01 August 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2007 Fully Satisfied

N/A

Debenture 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.