About

Registered Number: 06888485
Date of Incorporation: 27/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Clarence Mill Business Centre Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ

 

Based in Macclesfield, Cheshire, Advanced Company Software Ltd was established in 2009, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Morrall, Christopher John, Morrall, Craig David in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRALL, Christopher John 27 April 2009 - 1
MORRALL, Craig David 27 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 03 May 2019
PSC04 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
PSC04 - N/A 11 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 31 January 2017
RESOLUTIONS - N/A 28 September 2016
SH08 - Notice of name or other designation of class of shares 27 September 2016
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 22 July 2016
CH01 - Change of particulars for director 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 21 January 2015
RESOLUTIONS - N/A 30 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 December 2014
SH08 - Notice of name or other designation of class of shares 30 December 2014
CC04 - Statement of companies objects 30 December 2014
SH19 - Statement of capital 30 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2014
CAP-SS - N/A 30 December 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 30 January 2014
DISS40 - Notice of striking-off action discontinued 28 August 2013
AR01 - Annual Return 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
RESOLUTIONS - N/A 25 January 2010
AD01 - Change of registered office address 24 December 2009
287 - Change in situation or address of Registered Office 14 August 2009
287 - Change in situation or address of Registered Office 19 May 2009
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.