ADVANCED COMPUTER SOFTWARE GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMPUTER SOFTWARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07851240

Incorporation date

17/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon01/05/2025
Certificate of change of name
dot icon01/05/2025
Certificate of change of name
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/24
dot icon22/01/2025
Certificate of change of name
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon01/03/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-27
dot icon29/01/2024
Resolutions
dot icon29/01/2024
Solvency Statement dated 27/01/24
dot icon29/01/2024
Statement by Directors
dot icon29/01/2024
Statement of capital on 2024-01-29
dot icon08/01/2024
Resolutions
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon12/04/2023
Full accounts made up to 2022-02-28
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon15/07/2022
Change of details for Csg Equityco Limited as a person with significant control on 2022-07-15
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon02/03/2022
Full accounts made up to 2021-02-28
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon04/06/2021
Full accounts made up to 2020-02-29
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon05/12/2019
Accounts for a small company made up to 2019-02-28
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon11/10/2019
Satisfaction of charge 078512400002 in full
dot icon11/10/2019
Satisfaction of charge 078512400003 in full
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon17/08/2018
Accounts for a small company made up to 2018-02-28
dot icon14/06/2018
Registration of charge 078512400003, created on 2018-06-08
dot icon06/12/2017
Accounts for a small company made up to 2017-02-28
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon06/07/2015
Registration of charge 078512400002, created on 2015-06-18
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Statement of company's objects
dot icon24/06/2015
Director's details changed for Mr Bret Bolin on 2015-06-24
dot icon18/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-18
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon18/05/2015
Satisfaction of charge 1 in full
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon28/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon26/03/2013
Termination of appointment of Neal Roberts as a director
dot icon26/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon26/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon26/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon26/03/2013
Termination of appointment of Alexander King as a director
dot icon26/03/2013
Termination of appointment of Jonathan Boyes as a director
dot icon26/03/2013
Termination of appointment of Richard Preedy as a director
dot icon26/03/2013
Resolutions
dot icon26/03/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS on 2013-03-26
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon18/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Richard Ian Preedy on 2012-05-18
dot icon23/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-18
dot icon23/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-18
dot icon18/05/2012
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT on 2012-05-18
dot icon20/01/2012
Appointment of Mr Neal Roberts as a director
dot icon20/01/2012
Appointment of Mr Richard Ian Preedy as a director
dot icon20/01/2012
Appointment of Ms Kerry Jane Crompton as a director
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon05/01/2012
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2012-01-05
dot icon16/12/2011
Sub-division of shares on 2011-12-06
dot icon13/12/2011
Resolutions
dot icon29/11/2011
Current accounting period shortened from 2012-11-30 to 2012-04-30
dot icon17/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gordon James
Director
09/09/2015 - 05/07/2023
102
Kerr, Richard James
Director
01/02/2022 - 10/02/2023
126
Walsh, Simon David
Director
09/06/2023 - Present
55
Dews, Stephen Eric
Director
09/06/2023 - Present
65
Hicks, Andrew William
Director
17/12/2015 - 01/02/2022
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED COMPUTER SOFTWARE GROUP LIMITED

ADVANCED COMPUTER SOFTWARE GROUP LIMITED is an(a) Active company incorporated on 17/11/2011 with the registered office located at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

toggle

ADVANCED COMPUTER SOFTWARE GROUP LIMITED is currently Active. It was registered on 17/11/2011 .

Where is ADVANCED COMPUTER SOFTWARE GROUP LIMITED located?

toggle

ADVANCED COMPUTER SOFTWARE GROUP LIMITED is registered at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF.

What does ADVANCED COMPUTER SOFTWARE GROUP LIMITED do?

toggle

ADVANCED COMPUTER SOFTWARE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Audit exemption subsidiary accounts made up to 2025-02-28.