ADVANCED SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-29 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

09/04/249 April 2024 Registered office address changed from Unit 27 Sherwood Network Centre Ollerton Newark Nottinghamshire NG22 9FD United Kingdom to Unit 27 Sherwood Network Centre Ollerton Newark Nottinghamshire NG22 9FD on 2024-04-09

View Document

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

View Document

08/03/248 March 2024 Director's details changed for Mr Neil Campbell on 2024-02-26

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with updates

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

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 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

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Neil Campbell on 2021-10-25

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

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

31/01/2031 January 2020 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040685980003

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040685980002

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM NAVIGATION HOUSE 48 MILL GATE NEWARK NG24 4TS ENGLAND

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / I-MERGINT GROUP LIMITED / 01/10/2018

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CESSATION OF NEIL CAMPBELL AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I-MERGINT GROUP LIMITED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF BRS INTERNATIONAL LTD AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRS INTERNATIONAL LTD

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PICHEL-JUAN

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 08/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE MILNES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE MILNES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MISS MELANIE LOUISE BENTON MILNES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O MILLWOOD HOLDINGS LTD RIVERSIDE INDUSTRIAL ESTATE MARSH LANE BOSTON LINCOLNSHIRE PE21 7PJ ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED MISS MELANIE LOUISE BENTON MILNES

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM INTERNATIONAL HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PICHEL-JUAN / 08/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 08/09/2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR MATTHEW PICHEL-JUAN

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/09/1313 September 2013 SAIL ADDRESS CHANGED FROM: 12 ELDON GREEN TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0GZ UNITED KINGDOM

View Document

13/09/1313 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM NEWNHAM HOUSE 3 KINGS ROAD NEWARK NOTTINGHAMSHIRE NG24 1EW UNITED KINGDOM

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 01/09/2012

View Document

13/09/1213 September 2012 SAIL ADDRESS CHANGED FROM: MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN STREET LONG BENNINGTON NG23 5DJ UNITED KINGDOM

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM GROUND FLOOR AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM NG31 7EU UNITED KINGDOM

View Document

13/06/1213 June 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

05/04/125 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 03/04/2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 25/26 MARKET PLACE NEWARK-ON-TRENT NOTTINGHAMSHIRE NG24 1EA

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY IAN CAMPBELL

View Document

06/10/116 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DOUGLAS CAMPBELL / 06/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 06/09/2010

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR NEIL CAMPBELL

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WAITE

View Document

03/06/093 June 2009 SECRETARY APPOINTED MR IAN DOUGLAS CAMPBELL

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY LINDA WAITE

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE BUSINESS PARK, TECHNOLOGY DRIVE, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2ND

View Document

03/10/083 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: UNIT 101 THE BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2ND

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 22/11/03

View Document

17/02/0417 February 2004 £ NC 100/2000 22/11/0

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: BRIDLE HIGH VILLA ROAD, KEYWORTH NOTTINGHAM NG12 5HD

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED OCEANMOOR LTD CERTIFICATE ISSUED ON 15/03/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: LITTLEHAVEN HOUSE 24/26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 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