UKBizDB.co.uk

BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Application Software Developers' Association. The company was founded 30 years ago and was given the registration number 02856162. The firm's registered office is in BRISTOL. You can find them at 55 High Street, Shirehampton, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION
Company Number:02856162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:55 High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Secretary29 April 2022Active
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Director15 May 2018Active
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Director22 March 2006Active
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Director09 February 2021Active
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Director28 September 2022Active
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Director17 June 2008Active
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Director15 October 2019Active
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP

Director05 August 2022Active
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ

Secretary02 October 2003Active
1 Church Street, Great Missenden, HP16 0AX

Secretary11 November 1993Active
Jonquils, Marlow Common, Marlow, SL7 2JQ

Secretary22 May 2000Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary22 September 1993Active
55, High Street, Shirehampton, Bristol, England, BS11 0DW

Corporate Secretary17 June 2008Active
Ordman House, 31, Arden Close, Bradley Stoke, Bristol, England, BS32 8AX

Director11 July 2014Active
92 High Street, Great Missenden, Buckinghamshire, HP16 0AN

Director02 June 2015Active
Harewood, Stoke, Andover, SP11 0LX

Director17 June 2008Active
Harewood, Stoke, Andover, United Kingdom, SP11 0LX

Director17 June 2008Active
20 Eastfield Road, Westbury On Trym, Bristol, BS9 4AD

Director12 November 1993Active
14, Ridge Avenue, Marple, Stockport, United Kingdom, SK6 7HJ

Director24 May 2012Active
Oakdale House Devonshire Avenue, Amersham, HP6 5JE

Director22 May 2000Active
Ordman House, 31, Arden Close, Bradley Stoke, Bristol, England, BS32 8AX

Director17 May 2016Active
4, Brooklyn Court, High Street, Inkberrow, WR7 4QZ

Director06 June 2010Active
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR

Director16 April 2003Active
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR

Director21 April 1999Active
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW

Director14 May 2019Active
22 Ashdale Road, Leek, ST13 6QZ

Director26 March 1997Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Nominee Director24 May 2012Active
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW

Director02 June 2015Active
92 High Street, Great Missenden, Buckinghamshire, HP16 0AN

Director24 May 2012Active
Guise House, Church Street, Aspley Guise, United Kingdom, MK17 8HQ

Director24 May 2012Active
Ordman House, 31, Arden Close, Bradley Stoke, Bristol, England, BS32 8AX

Director03 June 2016Active
Flat 7, 70 Russell Road, London, United Kingdom, W14 8JB

Director09 December 2013Active
13 Fernville Road, Gosforth, Newcastle Upon Tyne, NE3 4HT

Director04 May 1994Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director22 September 1993Active
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW

Director14 May 2019Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.