ADVANCED COMPUTER SYSTEMS GROUP LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Appointment of Ms Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR PHIL RACE

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISHWICK

View Document

09/07/199 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111853250001

View Document

15/05/1915 May 2019 ADOPT ARTICLES 25/04/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEPT TECHNOLOGY GROUP PLC

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM UNIT 6 HAYFIELD BUSINESS PARK FIELD LANE AUCKLEY DONCASTER DN9 3FL UNITED KINGDOM

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK

View Document

26/04/1926 April 2019 CESSATION OF MICHAEL MCEWAN AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF KEVIN MCEWEN AS A PSC

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCEWAN

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

26/04/1926 April 2019 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

26/04/1926 April 2019 SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JOHN PETER SWAITE

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCEWAN

View Document

25/04/1925 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 114

View Document

09/04/199 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCEWAN / 25/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MCEWEN

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED ACS PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information