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.
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 | : |
|
Registered Address | : | 55 High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Secretary | 29 April 2022 | Active |
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Director | 15 May 2018 | Active |
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Director | 22 March 2006 | Active |
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Director | 09 February 2021 | Active |
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Director | 28 September 2022 | Active |
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Director | 17 June 2008 | Active |
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Director | 15 October 2019 | Active |
Ground Floor, Wessex House, Pixash Lane, Keynsham, United Kingdom, BS31 1TP | Director | 05 August 2022 | Active |
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ | Secretary | 02 October 2003 | Active |
1 Church Street, Great Missenden, HP16 0AX | Secretary | 11 November 1993 | Active |
Jonquils, Marlow Common, Marlow, SL7 2JQ | Secretary | 22 May 2000 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 22 September 1993 | Active |
55, High Street, Shirehampton, Bristol, England, BS11 0DW | Corporate Secretary | 17 June 2008 | Active |
Ordman House, 31, Arden Close, Bradley Stoke, Bristol, England, BS32 8AX | Director | 11 July 2014 | Active |
92 High Street, Great Missenden, Buckinghamshire, HP16 0AN | Director | 02 June 2015 | Active |
Harewood, Stoke, Andover, SP11 0LX | Director | 17 June 2008 | Active |
Harewood, Stoke, Andover, United Kingdom, SP11 0LX | Director | 17 June 2008 | Active |
20 Eastfield Road, Westbury On Trym, Bristol, BS9 4AD | Director | 12 November 1993 | Active |
14, Ridge Avenue, Marple, Stockport, United Kingdom, SK6 7HJ | Director | 24 May 2012 | Active |
Oakdale House Devonshire Avenue, Amersham, HP6 5JE | Director | 22 May 2000 | Active |
Ordman House, 31, Arden Close, Bradley Stoke, Bristol, England, BS32 8AX | Director | 17 May 2016 | Active |
4, Brooklyn Court, High Street, Inkberrow, WR7 4QZ | Director | 06 June 2010 | Active |
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR | Director | 16 April 2003 | Active |
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR | Director | 21 April 1999 | Active |
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW | Director | 14 May 2019 | Active |
22 Ashdale Road, Leek, ST13 6QZ | Director | 26 March 1997 | Active |
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN | Nominee Director | 24 May 2012 | Active |
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW | Director | 02 June 2015 | Active |
92 High Street, Great Missenden, Buckinghamshire, HP16 0AN | Director | 24 May 2012 | Active |
Guise House, Church Street, Aspley Guise, United Kingdom, MK17 8HQ | Director | 24 May 2012 | Active |
Ordman House, 31, Arden Close, Bradley Stoke, Bristol, England, BS32 8AX | Director | 03 June 2016 | Active |
Flat 7, 70 Russell Road, London, United Kingdom, W14 8JB | Director | 09 December 2013 | Active |
13 Fernville Road, Gosforth, Newcastle Upon Tyne, NE3 4HT | Director | 04 May 1994 | Active |
2 Duke Street, St James's, London, SW1Y 6BJ | Nominee Director | 22 September 1993 | Active |
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW | Director | 14 May 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person secretary company with change date. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.