ADVANCED SYSTEMS TECHNOLOGY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Current accounting period shortened from 2024-04-29 to 2024-04-28

View Document

03/09/243 September 2024 Change of details for Anber Group Ltd as a person with significant control on 2023-11-09

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-04-29

View Document

07/05/247 May 2024 Termination of appointment of Derek Malcolm Blancke as a director on 2024-04-30

View Document

30/04/2430 April 2024 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

16/01/2416 January 2024 Cessation of Derek Malcolm Blancke as a person with significant control on 2023-11-09

View Document

10/01/2410 January 2024 Appointment of Mr Jason Jermaine Crichlow as a director on 2023-12-28

View Document

10/01/2410 January 2024 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW United Kingdom to 19/21 Swan Street West Malling Kent ME19 6JU on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Anber Group Ltd as a person with significant control on 2023-11-09

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

10/12/2010 December 2020 COMPANY TO PURCHASE O9WN SHARES UNDER SECTION 690 OF CA 2006 25/08/2020

View Document

10/12/2010 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/2010 December 2020 25/08/20 STATEMENT OF CAPITAL GBP 75

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ANDREW PETER WEST

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/03/1826 March 2018 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MALCOLM BLANCKE / 02/08/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK MALCOLM BLANCKE / 02/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information