Advanced company searchLink opens in new window

ADVANCED COMPUTER SYSTEMS GROUP LIMITED

Company number 11185325

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)
09 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
31 May 2019 MR01 Registration of charge 111853250001, created on 28 May 2019
15 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 AP04 Appointment of Dentons Secretaries Limited as a secretary on 25 April 2019
26 Apr 2019 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 25 April 2019
26 Apr 2019 PSC07 Cessation of Michael Mcewan as a person with significant control on 25 April 2019
26 Apr 2019 PSC07 Cessation of Kevin Mcewen as a person with significant control on 25 April 2019
26 Apr 2019 PSC02 Notification of Adept Technology Group Plc as a person with significant control on 25 April 2019
26 Apr 2019 AD01 Registered office address changed from Unit 6 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL United Kingdom to One Fleet Place London EC4M 7WS on 26 April 2019
26 Apr 2019 AP03 Appointment of Dentons Secretaries Limited as a secretary on 25 April 2019
26 Apr 2019 TM01 Termination of appointment of Michael Mcewan as a director on 25 April 2019
26 Apr 2019 TM01 Termination of appointment of Kevin Mcewan as a director on 25 April 2019
26 Apr 2019 AP01 Appointment of Mr Ian Michael Fishwick as a director on 25 April 2019
26 Apr 2019 AP01 Appointment of Mr John Peter Swaite as a director on 25 April 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 114
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
28 Mar 2019 PSC03 Notification of Kevin Mcewen as a person with significant control on 25 March 2019
28 Mar 2019 PSC04 Change of details for Mr Michael Mcewan as a person with significant control on 25 March 2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1
15 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
05 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-05
  • GBP 1