ADVANCED SOFTWARE GROUP LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Registered office address changed from White House Wollaton Street Nottingham NG1 5GF United Kingdom to Unit 27 Sherwood Network Centre Ollerton Newark Nottinghamshire NG22 9FD on 2024-04-09

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

25/03/2425 March 2024 Change of details for Mr Neil Campbell as a person with significant control on 2024-03-21

View Document

25/03/2425 March 2024 Director's details changed for Mr Neil Campbell on 2024-03-21

View Document

25/03/2425 March 2024 Director's details changed for Mr Stewart Millington on 2024-03-21

View Document

25/03/2425 March 2024 Change of details for Mr Stewart Millington as a person with significant control on 2024-03-21

View Document

26/02/2426 February 2024 Director's details changed for Mr Neil Campbell on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Neil Campbell as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Stewart Millington as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Stewart Millington on 2024-02-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Consolidation of shares on 2022-03-01

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 10/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 10/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MILLINGTON / 10/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART MILLINGTON / 10/07/2020

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 03/05/2019

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART MILLINGTON / 03/05/2019

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 09/05/2019

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART MILLINGTON / 09/05/2019

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106609230002

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM NAVIGATION BUSINESS CENTRE MILL GATE NEWARK NG24 4TS ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 COMPANY NAME CHANGED I-MERGINT GROUP LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

14/06/1914 June 2019 CESSATION OF IAN DOUGLAS CAMPBELL AS A PSC

View Document

12/03/1912 March 2019 28/09/18 STATEMENT OF CAPITAL GBP 3

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR NEIL CAMPBELL

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CAMPBELL

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MILLINGTON

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106609230001

View Document

19/06/1819 June 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company