ADVANCED COMPUTER TECHNOLOGY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Termination of appointment of Leonard Stanley Thomas Boudier as a director on 2024-12-20

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from Unit 4 Diddenha, Court Lambwood Hill, Grazeley Reading RG7 1JQ England to Unit 4, Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Andrew Paul Boudier on 2021-01-20

View Document

02/04/242 April 2024 Registered office address changed from Unit 3 the Minster 58 Portman Road Reading Berkshire RG30 1EA England to Unit 4 Diddenha, Court Lambwood Hill, Grazeley Reading RG7 1JQ on 2024-04-02

View Document

28/03/2428 March 2024 Registration of charge 049100020001, created on 2024-03-26

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

27/06/2327 June 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

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Grant Richard Payne on 2021-06-04

View Document

05/10/215 October 2021 Termination of appointment of Grant Richard Payne as a secretary on 2021-06-04

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR LEONARD STANLEY THOMAS BOUDIER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR AIMEE BOUDIER

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 4 BENNET PLACE 15 BENNET ROAD READING RG2 0QX

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BOUDIER / 10/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL BOUDIER / 10/01/2019

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

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

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 SUB-DIVISION 01/11/15

View Document

19/11/1519 November 2015 ALTER ARTICLES 01/11/2015

View Document

03/11/153 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS AURELIE RACHEL, FLORIANE PAYNE

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MRS AIMEE MARIE BOUDIER

View Document

03/03/143 March 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

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RICHARD PAYNE / 17/04/2013

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GRANT RICHARD PAYNE / 17/04/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 36 ULLSWATER CLOSE THATCHAM BERKSHIRE RG19 3UJ

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BOUDIER / 01/11/2011

View Document

07/11/117 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BOUDIER / 07/11/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BOUDIER / 24/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RICHARD PAYNE / 24/09/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: SPRINGFIELD HOUSE 41 - 45 CHAPEL BROW LEYLAND LANCASHIRE PR5 2NH

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 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
Recently Viewed
  • P-C COMPLEX LTD


  • 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