ADVANCED TRANSACTION SYSTEMS LIMITED

Company Documents

DateDescription
30/09/1930 September 2019 REGISTERED OFFICE ADDRESS CHANGED ON 30/09/2019 TO PO BOX 4385, 03269519: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRASER SIMMS / 09/01/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O BEN SEIFERT 2 MARLOW BRIDGE LANE MARLOW SL7 1RJ ENGLAND

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O ADVANCED TRANSACTION SYSTEMS LIMITED 59 ST ALDATES OXFORD OXFORDSHIRE OX1 1ST

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN CROXSON

View Document

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 58 ST ALDATES OXFORD OX1 1ST

View Document

12/11/1012 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN CROXSON / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

26/11/0826 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 25/01/06

View Document

13/11/0713 November 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/065 December 2006 SUB DIV SHARES 25/01/06

View Document

05/12/065 December 2006 NC INC ALREADY ADJUSTED 25/01/06

View Document

05/12/065 December 2006 S-DIV 26/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 28/10/05

View Document

10/11/0510 November 2005 £ NC 1000/1000000 28/1

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/03/0510 March 2005 AUDITOR'S RESIGNATION

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/11/003 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ADOPT MEM AND ARTS 21/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED ADVANCED TRANSACTION DESIGN LIMI TED CERTIFICATE ISSUED ON 27/02/98

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

06/12/966 December 1996 COMPANY NAME CHANGED STAGEBEFORE LIMITED CERTIFICATE ISSUED ON 09/12/96

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONTINUOUS MESSAGE


  • 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