A.S.M. SOFTWARE SERVICES LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2JJ
Company number 02847393
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address CRAIG-DU-NAIN, 39 GOODYMOOR AVENUE, WELLS, SOMERSET, BA5 2JJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of A.S.M. SOFTWARE SERVICES LIMITED are www.asmsoftwareservices.co.uk, and www.a-s-m-software-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. A S M Software Services Limited is a Private Limited Company. The company registration number is 02847393. A S M Software Services Limited has been working since 24 August 1993. The present status of the company is Active. The registered address of A S M Software Services Limited is Craig Du Nain 39 Goodymoor Avenue Wells Somerset Ba5 2jj. The company`s financial liabilities are £0.88k. It is £0.52k against last year. And the total assets are £19.41k, which is £-10.19k against last year. MESSENGER, Doreen is a Secretary of the company. MESSENGER, Andrew Scott is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MESSENGER, Andrew Scott has been resigned. Secretary MESSENGER, Fiona Helen has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MESSENGER, Fiona Helen has been resigned. The company operates in "Information technology consultancy activities".


a.s.m. software services Key Finiance

LIABILITIES £0.88k
+140%
CASH n/a
TOTAL ASSETS £19.41k
-35%
All Financial Figures

Current Directors

Secretary
MESSENGER, Doreen
Appointed Date: 02 September 2002

Director
MESSENGER, Andrew Scott
Appointed Date: 24 August 1993
57 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Secretary
MESSENGER, Andrew Scott
Resigned: 13 December 1999
Appointed Date: 24 August 1993

Secretary
MESSENGER, Fiona Helen
Resigned: 01 September 2002
Appointed Date: 13 December 1999

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Director
MESSENGER, Fiona Helen
Resigned: 01 September 2002
Appointed Date: 24 August 1993
53 years old

Persons With Significant Control

Mr Andrew Scott Messenger
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.S.M. SOFTWARE SERVICES LIMITED Events

05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

...
... and 57 more events
18 May 1994
Accounting reference date notified as 31/08

08 Sep 1993
New director appointed

08 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1993
Registered office changed on 08/09/93 from: 4 bishops avenue northwood middlesex HA6 3DG

24 Aug 1993
Incorporation