Having been setup in 2010, Accounting Office Software Holdings Ltd has its registered office in Reading, it has a status of "Active". We don't know the number of employees at this business. Anns, Barry John, Du Pré, Lindsay Gail, Du Pré, Piers Derek, Millar, Kieran Thomas, Du Pre, Piers Derek, Hollamby, Kim, Jones, Richard Allan, Millar, Kieran Thomas are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANNS, Barry John | 26 January 2010 | - | 1 |
DU PRÉ, Lindsay Gail | 21 August 2020 | - | 1 |
DU PRÉ, Piers Derek | 01 November 2013 | - | 1 |
DU PRE, Piers Derek | 26 January 2010 | 22 March 2013 | 1 |
HOLLAMBY, Kim | 26 January 2010 | 01 May 2015 | 1 |
JONES, Richard Allan | 26 January 2010 | 21 August 2020 | 1 |
MILLAR, Kieran Thomas | 26 January 2010 | 21 August 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Kieran Thomas | 26 January 2010 | 21 August 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 08 September 2020 | |
MA - Memorandum and Articles | 08 September 2020 | |
AP01 - Appointment of director | 02 September 2020 | |
TM02 - Termination of appointment of secretary | 01 September 2020 | |
TM01 - Termination of appointment of director | 01 September 2020 | |
TM01 - Termination of appointment of director | 01 September 2020 | |
AA - Annual Accounts | 29 June 2020 | |
MR04 - N/A | 21 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 02 January 2019 | |
RESOLUTIONS - N/A | 19 November 2018 | |
AA - Annual Accounts | 03 July 2018 | |
PSC04 - N/A | 12 January 2018 | |
CS01 - N/A | 12 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2017 | |
RESOLUTIONS - N/A | 14 September 2017 | |
MA - Memorandum and Articles | 14 September 2017 | |
AA01 - Change of accounting reference date | 16 May 2017 | |
AD01 - Change of registered office address | 16 May 2017 | |
RESOLUTIONS - N/A | 04 May 2017 | |
CONNOT - N/A | 04 May 2017 | |
CS01 - N/A | 09 February 2017 | |
AD01 - Change of registered office address | 25 November 2016 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
TM01 - Termination of appointment of director | 02 May 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 22 January 2015 | |
RESOLUTIONS - N/A | 16 September 2014 | |
AR01 - Annual Return | 13 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
AP01 - Appointment of director | 12 November 2013 | |
AA - Annual Accounts | 15 October 2013 | |
CH01 - Change of particulars for director | 27 March 2013 | |
CH01 - Change of particulars for director | 27 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 09 September 2011 | |
RESOLUTIONS - N/A | 22 July 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA01 - Change of accounting reference date | 23 November 2010 | |
MG01 - Particulars of a mortgage or charge | 24 September 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
RESOLUTIONS - N/A | 05 May 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
SH01 - Return of Allotment of shares | 19 April 2010 | |
NEWINC - New incorporation documents | 26 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2010 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 24 August 2010 | Fully Satisfied |
N/A |