Advanced company searchLink opens in new window

ADVANCED COMPUTER SOFTWARE GROUP LIMITED

Company number 05965280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 52,450,697.5
04 Aug 2015 TM01 Termination of appointment of Paul David Gibson as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Guy Leighton Millward as a director on 31 July 2015
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 52,443,695
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 52,443,014.7
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 52,440,167.9
06 Jul 2015 MR01 Registration of charge 059652800004, created on 18 June 2015
06 Jul 2015 MR01 Registration of charge 059652800005, created on 18 June 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2015 AP01 Appointment of Mr Bret Bolin as a director on 24 June 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 52,435,804.2
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 52,424,108.2
01 Jun 2015 TM01 Termination of appointment of Vinodka Murria as a director on 18 May 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 52,422,651.7
19 May 2015 AP01 Appointment of Guy Leighton Millward as a director on 8 May 2015
19 May 2015 MR04 Satisfaction of charge 2 in full
19 May 2015 MR04 Satisfaction of charge 3 in full
14 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 52,420,082.9
14 May 2015 TM01 Termination of appointment of Guy Leighton Millward as a director on 8 May 2015
08 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 52,414,411.5
21 Apr 2015 AD04 Register(s) moved to registered office address Munro House Portsmouth Road Cobham Surrey KT11 1TF
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 52,410,510.5
10 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of scheme of arangement 25/02/2015
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 52,401,998
02 Apr 2015 TM02 Termination of appointment of Barbara Ann Firth as a secretary on 31 March 2015