About

Registered Number: 03985924
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 4 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD

 

Advansys Ltd was established in 2000. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGET, Ian 01 November 2014 28 January 2020 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 22 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
CERTNM - Change of name certificate 21 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 26 May 2006
RESOLUTIONS - N/A 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
123 - Notice of increase in nominal capital 15 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 18 May 2001
287 - Change in situation or address of Registered Office 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
225 - Change of Accounting Reference Date 16 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.