ADVANCED SYSTEMS UNDERSTANDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Director's details changed for Mr Adam Clifford Roy Torrington on 2025-01-01 |
03/01/253 January 2025 | Termination of appointment of Christopher John Anderson as a director on 2025-01-01 |
03/01/253 January 2025 | Appointment of Mr Matthew Gerald Stowell as a director on 2025-01-01 |
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 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
23/04/2423 April 2024 | Director's details changed for Mr Adam Clifford Roy Torrington on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Director's details changed for Mr Adam Clifford Roy Torrington on 2024-03-01 |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
25/01/2425 January 2024 | Particulars of variation of rights attached to shares |
25/01/2425 January 2024 | Change of share class name or designation |
23/01/2423 January 2024 | Cessation of Advanced Systems Understanding Trustee Limited as a person with significant control on 2024-01-09 |
23/01/2423 January 2024 | Notification of Asystsu Trustees Limited as a person with significant control on 2024-01-09 |
22/01/2422 January 2024 | Registration of charge 080772950001, created on 2024-01-09 |
18/01/2418 January 2024 | Appointment of Mr Adam Clifford Roy Torrington as a director on 2024-01-12 |
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 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
06/11/236 November 2023 | Confirmation statement made on 2023-10-03 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Termination of appointment of Linda Anderson as a secretary on 2023-06-19 |
08/06/238 June 2023 | Confirmation statement made on 2022-10-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 07/07/2020 |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 07/07/2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 335 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | VARYING SHARE RIGHTS AND NAMES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
05/04/195 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
15/03/1815 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | FIRST GAZETTE |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | SUB-DIVISION 01/04/16 |
31/08/1631 August 2016 | ADOPT ARTICLES 01/04/2016 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | SECRETARY APPOINTED LINDA ANDERSON |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
29/08/1329 August 2013 | ADOPT ARTICLES 20/08/2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/01/1321 January 2013 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 19/12/2012 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARRIS / 18/12/2012 |
21/05/1221 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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