Advanced company searchLink opens in new window

ADVANCED COMPUTER SYSTEMS PROPERTY HOLDINGS LIMITED

Company number 11139950

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)
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
25 Apr 2024 AD01 Registered office address changed from Unit 6 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL England to Glanford House Bridge Street Brigg DN20 8NF on 25 April 2024
13 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 CS01 Confirmation statement made on 11 January 2022 with updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 5
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
11 Apr 2019 MR01 Registration of charge 111399500002, created on 22 March 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
25 Mar 2019 SH20 Statement by Directors
25 Mar 2019 SH19 Statement of capital on 25 March 2019
  • GBP 2
25 Mar 2019 CAP-SS Solvency Statement dated 21/03/19
25 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2019 CS01 Confirmation statement made on 11 January 2019 with updates