ADVANCED SYSTEMS TECHNOLOGY LIMITED
Company number 10354220
- Company Overview for ADVANCED SYSTEMS TECHNOLOGY LIMITED (10354220)
- Filing history for ADVANCED SYSTEMS TECHNOLOGY LIMITED (10354220)
- People for ADVANCED SYSTEMS TECHNOLOGY LIMITED (10354220)
- More for ADVANCED SYSTEMS TECHNOLOGY LIMITED (10354220)
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
|
|
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | SH03 |
Purchase of own shares.
|
|
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 |