ADVANCED CARGO SYSTEMS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSecretary's details changed for Nina Anne Mcclelland on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Graham David Mcclelland as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for a person with significant control

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Matthew James Mcclelland on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Graham David Mcclelland on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Nina Anne Mcclelland as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistered office address changed from Suite 110, the Icentre Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY United Kingdom to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 2025-07-10

View Document

03/10/243 October 2024 Statement of capital on 2024-10-03

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Secretary's details changed for Nina Anne Mcclelland on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Graham David Mcclelland on 2024-01-08

View Document

14/11/2314 November 2023 Director's details changed for Mr Matthew James Mcclelland on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Unit 5 College Business Park Bourne End Cranfield Bedfordshire MK43 0AX to Suite 110, the Icentre Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY on 2023-11-14

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-06-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

22/11/1922 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR MATTHEW JAMES MCCLELLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 350

View Document

14/02/1914 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 350

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM FIRST FLOOR CARGO TERMINAL LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9LY

View Document

30/04/1230 April 2012 SAIL ADDRESS CHANGED FROM: FIRST FLOOR CARGO TERMINAL LONDON LUTON AIRPORT LUTON BEDS LU2 9LY UNITED KINGDOM

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER CLARK / 12/11/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 10/08/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NC INC ALREADY ADJUSTED 01/06/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0621 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 03/05/00; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/10/9621 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: THE BETTS PARTNERSHIP 17 ISLINGTON GREEN LONDON N1 2XH

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 ORDER OF COURT - RESTORATION 24/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 STRUCK OFF AND DISSOLVED

View Document

24/10/9524 October 1995 FIRST GAZETTE

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: DAYBELLS 43-45 BROADWAY STRATFORD LONDON E15 4BL

View Document

03/05/943 May 1994 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