RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Andrew John Dancer as a director on 2022-02-10

View Document

22/02/2222 February 2022 Termination of appointment of Brian Anthony Charles Kingham as a director on 2022-02-10

View Document

22/02/2222 February 2022 Appointment of Mr Sam James Watkinson as a director on 2022-02-11

View Document

30/12/2130 December 2021 Termination of appointment of Louise Mary Treacy as a director on 2021-12-16

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 2 CADOGAN GATE LONDON SW1X 0AT ENGLAND

View Document

28/03/2028 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 SECRETARY APPOINTED MISS GILLIAN EDGER

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY YVONNE GODDARD

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 ADOPT ARTICLES 30/06/2017

View Document

30/10/1830 October 2018 ADOPT ARTICLES 30/06/2017

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 30/06/17 STATEMENT OF CAPITAL GBP 1086.55

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR EAMON FLAVIN

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MADELIN

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MADELIN / 16/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY CHARLES KINGHAM / 16/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DANCER / 16/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA ENGLAND

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MADELIN / 16/04/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS YVONNE GODDARD

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 COMPANY NAME CHANGED ADVANCED COMPUTER SYSTEMS & NETWORKS LIMITED CERTIFICATE ISSUED ON 29/06/16

View Document

21/06/1621 June 2016 04/05/16 STATEMENT OF CAPITAL GBP 775.60

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1623 May 2016 ADOPT ARTICLES 05/05/2016

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR JOHN PETER MADELIN

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN DANCER

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR BRIAN ANTHONY CHARLES KINGHAM

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE CHIN

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HEWITT

View Document

17/05/1617 May 2016 07/10/07 FULL LIST AMEND

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR IAN ARTHUR HEWITT

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ ENGLAND

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 SECRETARY APPOINTED LORRAINE CHIN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER MARTIN

View Document

13/07/1213 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1213 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 605.00

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1213 July 2012 SUB-DIVISION 14/05/12

View Document

13/07/1213 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 SUBDIV 14/05/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 01/10/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MARTIN / 01/10/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON FLAVIN / 01/10/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MARTIN / 30/04/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS; AMEND

View Document

09/11/069 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/069 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0426 May 2004 £ NC 100/1000 28/01/0

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0426 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 15/03/04

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 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