Advanced company searchLink opens in new window

ADVANCED SYSTEMS TECHNOLOGY LIMITED

Company number 10354220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
03 Sep 2024 PSC05 Change of details for Anber Group Ltd as a person with significant control on 9 November 2023
31 Jul 2024 AA Total exemption full accounts made up to 29 April 2023
07 May 2024 TM01 Termination of appointment of Derek Malcolm Blancke as a director on 30 April 2024
30 Apr 2024 AA01 Current accounting period shortened from 30 April 2023 to 29 April 2023
16 Jan 2024 PSC07 Cessation of Derek Malcolm Blancke as a person with significant control on 9 November 2023
10 Jan 2024 PSC02 Notification of Anber Group Ltd as a person with significant control on 9 November 2023
10 Jan 2024 AP01 Appointment of Mr Jason Jermaine Crichlow as a director on 28 December 2023
10 Jan 2024 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW United Kingdom to 19/21 Swan Street West Malling Kent ME19 6JU on 10 January 2024
01 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 CS01 Confirmation statement made on 31 August 2020 with updates
10 Dec 2020 SH06 Cancellation of shares. Statement of capital on 25 August 2020
  • GBP 75
10 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company to purchase O9WN shares under section 690 of ca 2006 25/08/2020
10 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Aug 2020 TM01 Termination of appointment of Andrew Peter West as a director on 25 August 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018