Advanced company searchLink opens in new window

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

Company number 06040287

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)
25 Jun 2015 AP01 Appointment of Mr Bret Bolin as a director on 24 June 2015
01 Jun 2015 TM01 Termination of appointment of Vinodka Murria as a director on 18 May 2015
02 Apr 2015 TM01 Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
16 Dec 2014 CH01 Director's details changed for Ms Vinodka Murria on 6 December 2014
14 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
07 Oct 2013 CERTNM Company name changed V1 software LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
19 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Aug 2013 CERTNM Company name changed cedar software LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
04 Mar 2013 CERTNM Company name changed V1 LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
14 Feb 2013 CERTNM Company name changed cedar software LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
08 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mrs Barbara Ann Firth on 11 December 2012
17 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
06 Sep 2012 CH01 Director's details changed for Mr Paul David Gibson on 6 September 2012
24 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
26 Jul 2011 TM02 Termination of appointment of Hiary Lowe as a secretary
01 Apr 2011 AP03 Appointment of Ms Hiary Anne Lowe as a secretary
23 Feb 2011 TM01 Termination of appointment of Mark Harry Thompson as a director
23 Feb 2011 TM02 Termination of appointment of Paul Gibson as a secretary
01 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mr Paul David Gibson on 3 January 2011
31 Jan 2011 CH01 Director's details changed for Mrs Barbara Ann Firth on 3 January 2011