Advanced company searchLink opens in new window

ADVANCED COMPANY SOFTWARE LTD

Company number 06888485

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 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 01/05/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2016 SH08 Change of share class name or designation
22 Jul 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
22 Jul 2016 CH01 Director's details changed for Mr John Lyon on 20 April 2016
22 Jul 2016 CH01 Director's details changed for Mr Christopher John Morrall on 13 May 2015
22 Jul 2016 CH01 Director's details changed for Mr John Lyon on 21 July 2016
14 Jul 2016 AP01 Appointment of Mr John Lyon as a director on 1 May 2015
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 Jun 2015 CH01 Director's details changed for Mr Craig David Morrall on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ England to Clarence Mill Business Centre Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 24 June 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Dec 2014 SH10 Particulars of variation of rights attached to shares
30 Dec 2014 SH08 Change of share class name or designation
30 Dec 2014 CC04 Statement of company's objects
30 Dec 2014 SH19 Statement of capital on 30 December 2014
  • GBP 1.00
30 Dec 2014 SH20 Statement by Directors
30 Dec 2014 CAP-SS Solvency Statement dated 28/04/14
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2014 AD01 Registered office address changed from 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA to Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 10 November 2014
01 Jul 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
01 Jul 2014 CH01 Director's details changed for Mr Craig David Morrall on 1 July 2014
01 Jul 2014 CH01 Director's details changed for Mr Christopher John Morrall on 1 July 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013