- Company Overview for ADVANCED TICKETING LIMITED (03830932)
- Filing history for ADVANCED TICKETING LIMITED (03830932)
- People for ADVANCED TICKETING LIMITED (03830932)
- Charges for ADVANCED TICKETING LIMITED (03830932)
- More for ADVANCED TICKETING LIMITED (03830932)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
08 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
08 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
08 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
05 Jul 2023 | TM01 | Termination of appointment of Gordon James Wilson as a director on 5 July 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Simon David Walsh as a director on 9 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Stephen Eric Dews as a director on 9 June 2023 | |
12 Apr 2023 | AA | Full accounts made up to 28 February 2022 | |
16 Feb 2023 | TM01 | Termination of appointment of Richard James Kerr as a director on 10 February 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
18 Jul 2022 | PSC05 | Change of details for Computer Software Holdings Limited as a person with significant control on 15 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 15 July 2022 | |
05 May 2022 | AP03 | Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022 | |
05 May 2022 | TM02 | Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022 | |
01 Mar 2022 | AA | Full accounts made up to 28 February 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Andrew William Hicks as a director on 1 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Richard James Kerr as a director on 1 February 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
31 Jul 2021 | AA | Full accounts made up to 29 February 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Andrew William Hicks on 1 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 038309320004 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 038309320005 in full |