Advanced company searchLink opens in new window

ADVANCED COMPUTING TECHNOLOGY LIMITED

Company number 02995213

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)
31 Oct 2001 287 Registered office changed on 31/10/01 from: media centre ivor house bridge street cardiff CF1 2EE
31 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
13 Dec 2000 363s Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Oct 2000 AA Accounts for a small company made up to 31 December 1999
06 Jan 2000 AAMD Amended accounts made up to 31 December 1998
14 Dec 1999 363s Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Oct 1999 AA Accounts for a small company made up to 31 December 1998
16 Sep 1999 AAMD Amended accounts made up to 31 December 1997
23 Dec 1998 363s Return made up to 28/11/98; no change of members
  • 363(287) ‐ Registered office changed on 23/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Oct 1998 AA Accounts for a small company made up to 31 December 1997
09 Dec 1997 363s Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
29 Oct 1997 AA Accounts for a small company made up to 31 December 1996
30 Dec 1996 363s Return made up to 28/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
27 Nov 1996 225 Accounting reference date extended from 30/11/96 to 31/12/96
16 Sep 1996 AA Accounts for a small company made up to 30 November 1995
09 Sep 1996 287 Registered office changed on 09/09/96 from: media centre ivor house bridge street cardiff CF1 2TH
30 May 1996 288 Secretary resigned;director resigned
30 May 1996 288 New secretary appointed
30 May 1996 288 New director appointed
30 May 1996 287 Registered office changed on 30/05/96 from: 7 graig close bassaleg newport NP1 9PE
14 Dec 1995 363s Return made up to 28/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Sep 1995 287 Registered office changed on 20/09/95 from: 70 dol yr eos mornington meadows caerphilly mid glamorgan CF8 3QL
19 Dec 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
19 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Dec 1994 287 Registered office changed on 19/12/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/12/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX