ADVANTSYS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON EDWARDS / 01/05/2012

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JODELLE KATHRYN MERCEDES ROMERO EDWARDS / 01/05/2012

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 70 FFORDD NEWYDD MOLD CLWYD CH7 1GX

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 20 LONGFELLOW AVENUE HAWARDEN FLINTSHIRE CH5 3TJ

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: G OFFICE CHANGED 06/05/98 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED ADVANTYS COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 23/04/98

View Document

15/04/9815 April 1998 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