- Company Overview for ADVANCED COMPANY SOFTWARE LTD (06888485)
- Filing history for ADVANCED COMPANY SOFTWARE LTD (06888485)
- People for ADVANCED COMPANY SOFTWARE LTD (06888485)
- More for ADVANCED COMPANY SOFTWARE LTD (06888485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2018 | PSC04 | Change of details for Mr Christopher John Morrall as a person with significant control on 26 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH08 | Change of share class name or designation | |
22 Jul 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | CH01 | Director's details changed for Mr John Lyon on 20 April 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Christopher John Morrall on 13 May 2015 | |
22 Jul 2016 | CH01 | Director's details changed for Mr John Lyon on 21 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr John Lyon as a director on 1 May 2015 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Craig David Morrall on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ England to Clarence Mill Business Centre Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 24 June 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
30 Dec 2014 | SH08 | Change of share class name or designation | |
30 Dec 2014 | CC04 | Statement of company's objects | |
30 Dec 2014 | SH19 |
Statement of capital on 30 December 2014
|
|
30 Dec 2014 | SH20 | Statement by Directors | |
30 Dec 2014 | CAP-SS | Solvency Statement dated 28/04/14 | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | AD01 | Registered office address changed from 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA to Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 10 November 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|