Advanced company searchLink opens in new window

ADVANCED COMPUTER TECHNOLOGY SYSTEMS LIMITED

Company number 04910002

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)
11 Apr 2024 AD01 Registered office address changed from Unit 4 Diddenha, Court Lambwood Hill, Grazeley Reading RG7 1JQ England to Unit 4, Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Andrew Paul Boudier on 20 January 2021
02 Apr 2024 AD01 Registered office address changed from Unit 3 the Minster 58 Portman Road Reading Berkshire RG30 1EA England to Unit 4 Diddenha, Court Lambwood Hill, Grazeley Reading RG7 1JQ on 2 April 2024
28 Mar 2024 MR01 Registration of charge 049100020001, created on 26 March 2024
23 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
05 Oct 2021 TM02 Termination of appointment of Grant Richard Payne as a secretary on 4 June 2021
05 Oct 2021 CH01 Director's details changed for Mr Grant Richard Payne on 4 June 2021
13 Sep 2021 TM01 Termination of appointment of Aurelie Rachel, Floriane Payne as a director on 4 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
19 Dec 2019 SH08 Change of share class name or designation
27 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
06 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
28 Jun 2019 AP01 Appointment of Mr Leonard Stanley Thomas Boudier as a director on 13 June 2019
12 Apr 2019 AD01 Registered office address changed from Unit 4 Bennet Place 15 Bennet Road Reading RG2 0QX to Unit 3 the Minster 58 Portman Road Reading Berkshire RG30 1EA on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Aimee Marie Boudier as a director on 15 March 2019
26 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jan 2019 CH01 Director's details changed for Mr Andrew Paul Boudier on 10 January 2019
11 Jan 2019 PSC04 Change of details for Mr Andrew Paul Boudier as a person with significant control on 10 January 2019
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates