ADVANCE SOFTWARE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from Suite 7 Armadillo Stoneygate Close Gateshead NE10 0AZ England to Office 1 Unit 123 6 Kingway North Gateshead NE11 0JH on 2025-07-17

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

12/07/2412 July 2024 Registered office address changed from 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to Hypoint Saltmeadows Road Gateshead NE8 3AH on 2024-07-12

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Registered office address changed from 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2024-04-26

View Document

25/04/2425 April 2024 Change of details for Mr Stephen John Henry Williams as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Stephen John Henry Williams on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

17/02/2317 February 2023 Secretary's details changed for Mr Stephen John Henry Williams on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Stephen John Henry Williams as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-02-17

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

13/05/1913 May 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HENRY WILLIAMS / 05/02/2019

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HENRY WILLIAMS / 05/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM FLAT 2 407 HIGH ROAD WOOD GREEN LONDON N22 8JB ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

16/05/1816 May 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 407 HIGH ROAD WOOD GREEN LONDON LONDON N22 8JB

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1214 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HENRY WILLIAMS / 11/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM, MARIGOLD COTTAGE BLYTHBURGH ROAD, WESTLETON, SUFFOLK, IP17 3AS

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 17/08/2009

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/04/09; CHANGE OF MEMBERS

View Document

16/06/0916 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 05/04/2009

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 14-18 HEDDON STREET, MAYFAIR, LONDON, W1B 4DA

View Document

22/04/0922 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/03/0913 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 16 DOLLAR BAY COURT, LAWN HOUSE CLOSE DOCKLANDS, LONDON, E14 9YJ

View Document

16/06/0416 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 82 STUDLEY COURT 4 JAMESTOWN WAY, VIRGINIA QUAY DOCKLANDS, LONDON, EC14 2DA

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED DEEP THOUGHT SOFTWARE LIMITED CERTIFICATE ISSUED ON 14/01/04

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 82 STUDLEY COURT, 4 JAMESTOWN WAY, VIRGINIA QUAY, LONDON E14 2DA

View Document

18/12/0318 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: MOORSIDE LODGE, BLYTHBURGH ROAD, WESTLETON, SAXMUNDHAM, SUFFOLK IP17 3AS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 ALTERMEMORANDUM27/04/00

View Document

10/05/0010 May 2000 S80A AUTH TO ALLOT SEC 27/04/00

View Document

05/05/005 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 COMPANY NAME CHANGED BIDEAWHILE 316 LIMITED CERTIFICATE ISSUED ON 05/05/00

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 24-26 MUSEUM STREET, IPSWICH, SUFFOLK IP1 1HZ

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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