ADVANSYS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CESSATION OF PAUL WILLMOTT AS A PSC

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLMOTT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLMOTT / 29/07/2019

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DON-DUNCAN / 29/07/2019

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE BURDEN / 29/07/2019

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

29/07/1929 July 2019 CESSATION OF MARK ANDREW HARRISON AS A PSC

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLMOTT / 01/01/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE BURDEN / 01/01/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DON-DUNCAN / 01/01/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARRISON / 01/01/2019

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GEORGE BURDEN

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLMOTT

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW HARRISON

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DON-DUNCAN

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARRISON / 12/01/2019

View Document

22/03/1922 March 2019 CESSATION OF PAUL WILLMOTT AS A PSC

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN BURDEN

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARRISON / 12/01/2019

View Document

22/03/1922 March 2019 CESSATION OF JONATHAN GEORGE BURDEN AS A PSC

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR PETER DON-DUNCAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR MARK ANDREW HARRISON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN BURDEN / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR PAUL WILLMOTT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEGG

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MR JOHNATHAN BURDEN

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WILLMOTT

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLMOTT

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WILLMOTT

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 27 TINTERN ROAD CHEADLE HULME CHEADLE SK8 7QF

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLMOTT

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID VICKERY PEGG / 30/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR GARETH HUMPHREY S JONES

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 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