ADVANCED SYSTEMS UNDERSTANDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Director's details changed for Mr Adam Clifford Roy Torrington on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Christopher John Anderson as a director on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Mr Matthew Gerald Stowell as a director on 2025-01-01

View Document

03/01/253 January 2025 Registered office address changed from F11 Business Cyber Centre Unit 7 Greenways Business Park Chippenham Wiltshire SN15 1BN England to F10 Business Cyber Centre Unit 7 Greenways Business Park Chippenham Wiltshire SN15 1BN on 2025-01-03

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Adam Clifford Roy Torrington on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Director's details changed for Mr Adam Clifford Roy Torrington on 2024-03-01

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

23/01/2423 January 2024 Cessation of Advanced Systems Understanding Trustee Limited as a person with significant control on 2024-01-09

View Document

23/01/2423 January 2024 Notification of Asystsu Trustees Limited as a person with significant control on 2024-01-09

View Document

22/01/2422 January 2024 Registration of charge 080772950001, created on 2024-01-09

View Document

18/01/2418 January 2024 Appointment of Mr Adam Clifford Roy Torrington as a director on 2024-01-12

View Document

18/01/2418 January 2024 Registered office address changed from The Gardener’S Store Bath Road Box House Estate Corsham SN13 8AA England to F11 Business Cyber Centre Unit 7 Greenways Business Park Chippenham Wiltshire SN15 1BN on 2024-01-18

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Termination of appointment of Linda Anderson as a secretary on 2023-06-19

View Document

08/06/238 June 2023 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 07/07/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 335 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

05/04/195 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 SUB-DIVISION 01/04/16

View Document

31/08/1631 August 2016 ADOPT ARTICLES 01/04/2016

View Document

08/06/168 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 SECRETARY APPOINTED LINDA ANDERSON

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ADOPT ARTICLES 20/08/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 19/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 18/12/2012

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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