ADVANCED COMPANY 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
20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

03/12/243 December 2024 Director's details changed for Mr Craig David Morrall on 2024-12-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Director's details changed for Mr Craig David Morrall on 2024-08-20

View Document

07/05/247 May 2024 Termination of appointment of John Lyon as a director on 2024-05-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

19/04/2319 April 2023 Cessation of Craig David Morrall as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of John Lyon as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Notification of Tugger Holdings Limited as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Christopher John Morrall as a person with significant control on 2023-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2022-04-30 to 2021-10-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID MORRALL / 20/12/2018

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG DAVID MORRALL / 20/12/2018

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 26/04/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 26/04/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYON / 21/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 13/05/2015

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYON / 20/04/2016

View Document

22/07/1622 July 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JOHN LYON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID MORRALL / 24/06/2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM SUITE B1.6(A) CLARENCE MILL BUSINESS CENTRE, CLARENCE ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/12/1430 December 2014 SOLVENCY STATEMENT DATED 28/04/14

View Document

30/12/1430 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1430 December 2014 28/04/2014

View Document

30/12/1430 December 2014 STATEMENT BY DIRECTORS

View Document

30/12/1430 December 2014 30/12/14 STATEMENT OF CAPITAL GBP 1.00

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 6C HAWTHORN LANE WILMSLOW CHESHIRE SK9 1AA

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID MORRALL / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 01/07/2014

View Document

01/07/141 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM BEECHFIELD HOUSE WINTERTON WAY MACCLESFIELD CHESHIRE SK11 0LP

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 29/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORRALL / 27/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID MORRALL / 27/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 86 BANK STREET GOLBORNE WARRINGTON CHESHIRE WA3 3SW

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON GREATER LONDON EC1V 4PY UNITED KINGDOM

View Document

27/04/0927 April 2009 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