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) |
---|---|---|---|
23 Jun 2022 | MA | Memorandum and Articles of Association | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | PSC02 | Notification of Advanced Systems Understanding Trustee Limited as a person with significant control on 4 May 2022 | |
21 Jun 2022 | PSC07 | Cessation of Christopher John Anderson as a person with significant control on 4 May 2022 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr Martyn Harris as a person with significant control on 7 July 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Mr Martyn Harris on 7 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from 335 Fareham Road Gosport Hampshire PO13 0AB to The Gardener’S Store Bath Road Box House Estate Corsham SN13 8AA on 8 April 2020 | |
10 Mar 2020 | SH08 | Change of share class name or designation | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | SH02 | Sub-division of shares on 1 April 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|