Advanced Computer Systems (Uk) Limited

DataGardener
dissolved
Unknown

Advanced Computer Systems (uk) Limited

03876023Private Limited With Share Capital

One Central Boulevard, Shirley, Solihull, B908BG
Incorporated

12/11/1999

Company Age

26 years

Directors

3

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Advanced Computer Systems (uk) Limited (03876023) is a private limited with share capital incorporated on 12/11/1999 (26 years old) and registered in solihull, B908BG. The company operates under SIC code 62090 - other information technology service activities.

Specialising in education and corporate business since the business was formed in 1999, the acs group is committed to three things, great quality advice, unbeatable technical support and excellent value for money. the acs group offer it support & consultancy services to businesses and the education ...

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 12/11/1999
B908BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:31-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2019
Resolution
Category:Resolution
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:24-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:24-03-2017
Resolution
Category:Resolution
Date:22-03-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Termination Director Company With Name
Category:Officers
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Legacy
Category:Mortgage
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2009
Legacy
Category:Capital
Date:16-05-2009
Legacy
Category:Capital
Date:16-05-2009
Resolution
Category:Resolution
Date:16-05-2009
Memorandum Articles
Category:Incorporation
Date:12-02-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Mortgage
Date:29-11-2008
Legacy
Category:Capital
Date:22-10-2008
Resolution
Category:Resolution
Date:22-10-2008
Legacy
Category:Capital
Date:09-10-2008
Legacy
Category:Capital
Date:09-10-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2024
Filing Date19/09/2023
Latest Accounts31/03/2023

Trading Addresses

One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B908BGRegistered
Unit 6, Hayfield Business Park, Field Lane, Doncaster, South Yorkshire, DN93FL

Contact

enquiries@theacsgroup.co.ukinfo@theacsgroup.co.uk
theacsgroup.co.uk
One Central Boulevard, Shirley, Solihull, B908BG