ADVANCED COMPUTER SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMPUTER SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03876023

Incorporation date

12/11/1999

Size

Dormant

Contacts

Registered address

Registered address

One Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon19/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26
dot icon25/04/2023
Appointment of Mr William Thomas Dawson as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Emily Wise as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Phil Race as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of John Peter Swaite as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Emily Wise as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19
dot icon14/04/2023
Registered office address changed from One Fleet Place London EC4M 7WS England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Satisfaction of charge 038760230006 in full
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon21/08/2020
Full accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon28/11/2019
Notification of Advanced Computer Systems Group Limited as a person with significant control on 2019-04-25
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Appointment of Mr Phil Race as a director on 2019-09-12
dot icon12/09/2019
Termination of appointment of Ian Michael Fishwick as a director on 2019-09-12
dot icon18/06/2019
Previous accounting period shortened from 2019-12-31 to 2019-03-31
dot icon31/05/2019
Registration of charge 038760230006, created on 2019-05-28
dot icon15/05/2019
Resolutions
dot icon26/04/2019
Registered office address changed from Unit 6, Hayfield Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL to One Fleet Place London EC4M 7WS on 2019-04-26
dot icon26/04/2019
Cessation of Michael Mcewen as a person with significant control on 2019-04-25
dot icon26/04/2019
Termination of appointment of Michael Mcewen as a director on 2019-04-25
dot icon26/04/2019
Cessation of Kevin Mcewen as a person with significant control on 2019-04-25
dot icon26/04/2019
Termination of appointment of Kevin Mcewen as a director on 2019-04-25
dot icon26/04/2019
Termination of appointment of Kevin Mcewen as a secretary on 2019-04-25
dot icon26/04/2019
Appointment of Dentons Secretaries Limited as a secretary on 2019-04-25
dot icon26/04/2019
Appointment of Mr Ian Michael Fishwick as a director on 2019-04-25
dot icon26/04/2019
Appointment of Mr John Peter Swaite as a director on 2019-04-25
dot icon16/04/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2018-11-14 with updates
dot icon01/03/2019
Satisfaction of charge 4 in full
dot icon01/03/2019
Satisfaction of charge 5 in full
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Termination of appointment of Michelle Theresa Mcewen as a director on 2017-05-24
dot icon24/03/2017
Particulars of variation of rights attached to shares
dot icon24/03/2017
Change of share class name or designation
dot icon24/03/2017
Change of share class name or designation
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Statement of company's objects
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon01/02/2017
Satisfaction of charge 3 in full
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Registered office address changed from Unit 11 Merchant Way Wheatley Hall Road Doncaster South Yorkshire DN2 4BH to Unit 6, Hayfield Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 2015-05-19
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Michael Mcewen on 2011-11-01
dot icon12/12/2011
Director's details changed for Miss Michelle Theresa Terry on 2011-08-01
dot icon22/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Louise Mcewen as a director
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2004-11-12 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2008-11-12 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2006-11-12 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2005-11-12 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2003-11-12 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2007-11-12 with full list of shareholders
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon05/01/2010
Director's details changed for Michelle Theresa Terry on 2010-01-05
dot icon05/01/2010
Director's details changed for Kevin Mcewen on 2009-11-13
dot icon05/01/2010
Director's details changed for Louise Marie Mcewen on 2009-11-13
dot icon05/01/2010
Director's details changed for Michael Mcewen on 2009-11-13
dot icon17/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/05/2009
Ad 12/05/09\gbp si 30@1=30\gbp ic 12/42\
dot icon16/05/2009
Nc inc already adjusted 12/05/09
dot icon16/05/2009
Resolutions
dot icon12/02/2009
Memorandum and Articles of Association
dot icon12/01/2009
Return made up to 12/11/08; full list of members
dot icon07/01/2009
Return made up to 12/11/07; full list of members
dot icon07/01/2009
Return made up to 12/11/06; full list of members
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2008
Ad 15/10/08\gbp si 10@1=10\gbp ic 72/82\
dot icon22/10/2008
Resolutions
dot icon09/10/2008
Ad 23/09/08\gbp si 10@1=10\gbp ic 62/72\
dot icon09/10/2008
Ad 23/09/08\gbp si 10@1=10\gbp ic 52/62\
dot icon09/10/2008
Ad 23/09/08\gbp si 10@1=10\gbp ic 42/52\
dot icon09/10/2008
Ad 23/09/08\gbp si 10@1=10\gbp ic 32/42\
dot icon09/10/2008
Ad 23/09/08\gbp si 10@1=10\gbp ic 22/32\
dot icon09/10/2008
Ad 23/09/08\gbp si 10@1=10\gbp ic 12/22\
dot icon09/10/2008
Resolutions
dot icon04/09/2008
Director's change of particulars / michelle terry / 28/08/2008
dot icon04/09/2008
Director's change of particulars / louise mcewen / 28/08/2008
dot icon04/09/2008
Director and secretary's change of particulars / kevin mcewen / 28/08/2008
dot icon04/09/2008
Director's change of particulars / michael mcewen / 28/08/2008
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Registered office changed on 29/10/07 from: unit 1 doncaster industry park watch house lane doncaster south yorkshire DN5 9LZ
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon05/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Particulars of mortgage/charge
dot icon13/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2005
Return made up to 12/11/05; full list of members
dot icon24/01/2005
Ad 01/11/04--------- £ si 2@1
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon30/12/2004
Return made up to 12/11/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 12/11/03; full list of members
dot icon30/12/2003
Ad 04/12/03--------- £ si 10@1=10 £ ic 2/12
dot icon01/12/2003
Nc inc already adjusted 11/11/03
dot icon01/12/2003
Resolutions
dot icon13/11/2003
Registered office changed on 13/11/03 from: hutton business centre bentley doncaster DN5 9QP
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/12/2002
Amended accounts made up to 2001-12-31
dot icon06/11/2002
Return made up to 12/11/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon17/08/2002
Amended accounts made up to 2000-12-31
dot icon21/12/2001
Return made up to 12/11/01; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 12/11/00; full list of members; amend
dot icon27/04/2001
Registered office changed on 27/04/01 from: 39-41 thorne road doncaster south yorkshire DN1 2HJ
dot icon17/04/2001
Ad 15/12/99--------- £ si 1@1
dot icon03/01/2001
Return made up to 12/11/00; full list of members
dot icon03/01/2001
New director appointed
dot icon01/03/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon19/12/1999
Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT
dot icon19/12/1999
New secretary appointed;new director appointed
dot icon19/12/1999
Director resigned
dot icon19/12/1999
Secretary resigned
dot icon09/12/1999
Certificate of change of name
dot icon12/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
112.00
-
0.00
-
-
2022
-
112.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
25/04/2019 - 19/04/2023
588
Race, Phil
Director
12/09/2019 - 11/04/2023
36
Dawson, William Thomas
Director
11/04/2023 - Present
78
Cooper, Venetia Lois
Director
11/04/2023 - Present
145
Fishwick, Ian Michael
Director
25/04/2019 - 12/09/2019
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED COMPUTER SYSTEMS (UK) LIMITED

ADVANCED COMPUTER SYSTEMS (UK) LIMITED is an(a) Dissolved company incorporated on 12/11/1999 with the registered office located at One Central Boulevard, Shirley, Solihull B90 8BG. 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 SYSTEMS (UK) LIMITED?

toggle

ADVANCED COMPUTER SYSTEMS (UK) LIMITED is currently Dissolved. It was registered on 12/11/1999 and dissolved on 16/01/2024.

Where is ADVANCED COMPUTER SYSTEMS (UK) LIMITED located?

toggle

ADVANCED COMPUTER SYSTEMS (UK) LIMITED is registered at One Central Boulevard, Shirley, Solihull B90 8BG.

What does ADVANCED COMPUTER SYSTEMS (UK) LIMITED do?

toggle

ADVANCED COMPUTER SYSTEMS (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADVANCED COMPUTER SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.