ADVANCED SYSTEMS UNDERSTANDING LTD
Company number 08077295
- Company Overview for ADVANCED SYSTEMS UNDERSTANDING LTD (08077295)
- Filing history for ADVANCED SYSTEMS UNDERSTANDING LTD (08077295)
- People for ADVANCED SYSTEMS UNDERSTANDING LTD (08077295)
- Charges for ADVANCED SYSTEMS UNDERSTANDING LTD (08077295)
- More for ADVANCED SYSTEMS UNDERSTANDING LTD (08077295)
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) |
---|---|---|---|
05 Jan 2025 | CH01 | Director's details changed for Mr Adam Clifford Roy Torrington on 1 January 2025 | |
03 Jan 2025 | AD01 | Registered office address changed from F11 Business Cyber Centre Unit 7 Greenways Business Park Chippenham Wiltshire SN15 1BN England to F10 Business Cyber Centre Unit 7 Greenways Business Park Chippenham Wiltshire SN15 1BN on 3 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mr Matthew Gerald Stowell as a director on 1 January 2025 | |
03 Jan 2025 | TM01 | Termination of appointment of Christopher John Anderson as a director on 1 January 2025 | |
17 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Mr Adam Clifford Roy Torrington on 22 April 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mr Adam Clifford Roy Torrington on 1 March 2024 | |
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2024 | MA | Memorandum and Articles of Association | |
25 Jan 2024 | SH08 | Change of share class name or designation | |
25 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2024 | PSC02 | Notification of Asystsu Trustees Limited as a person with significant control on 9 January 2024 | |
23 Jan 2024 | PSC07 | Cessation of Advanced Systems Understanding Trustee Limited as a person with significant control on 9 January 2024 | |
22 Jan 2024 | MR01 | Registration of charge 080772950001, created on 9 January 2024 | |
18 Jan 2024 | AP01 | Appointment of Mr Adam Clifford Roy Torrington as a director on 12 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from The Gardener’S Store Bath Road Box House Estate Corsham SN13 8AA England to F11 Business Cyber Centre Unit 7 Greenways Business Park Chippenham Wiltshire SN15 1BN on 18 January 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | TM02 | Termination of appointment of Linda Anderson as a secretary on 19 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates |