Advanced company searchLink opens in new window

ADVANCED COMPUTER SOFTWARE GROUP LIMITED

Company number 05965280

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)
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
02 Oct 2018 AP03 Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018
15 Aug 2018 AA Accounts for a small company made up to 28 February 2018
13 Jun 2018 MR01 Registration of charge 059652800006, created on 8 June 2018
06 Dec 2017 AA Accounts for a small company made up to 28 February 2017
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
16 Nov 2016 AA Full accounts made up to 29 February 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
11 Jan 2016 AP01 Appointment of Mr Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015 AUD Auditor's resignation
29 Oct 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
23 Oct 2015 AUD Auditor's resignation
14 Oct 2015 AR01 Annual return made up to 12 October 2015 no member list
Statement of capital on 2015-10-14
  • GBP 52,655,784.3
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 52,655,784.3
18 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 52,655,515.1
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 52,603,787.4
10 Sep 2015 AP01 Appointment of Gordon James Wilson as a director on 9 September 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 52,564,793
28 Aug 2015 AA Group of companies' accounts made up to 28 February 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 52,456,174.3
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 52,455,472.5
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 52,453,935.3