active Qynn Score: 100
Formed in 2009, ADVANCED COMPANY SOFTWARE LTD has 3 directors and 3 shareholders. The longest serving directors have been in place for 12 years.
The registered office of the company is currently based at Clarence Mill Business Centre Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Clarence Mill Business Centre Clarence Road Bollington Macclesfield Cheshire SK10 5JZ
24/06/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5
2
1
1
0
1
2
1
4
1
0
0
0
1
0
1
Accounts
Total exemption full accounts made up to 30/04/2020
29/09/2020
30/04/2020
Confirmation Statement
Confirmation statement made on 27/04/2020 with updates
28/04/2020
27/04/2020
Accounts
Total exemption full accounts made up to 30/04/2019
27/01/2020
30/04/2019
Confirmation Statement
Confirmation statement made on 27/04/2019 with updates
03/05/2019
27/04/2019
Persons with Significant Control
Change of details for Mr Craig David Morrall as a person with significant control on 20/12/2018
04/03/2019
20/12/2018
Officers
Directors details changed for Mr Craig David Morrall on 20/12/2018
04/03/2019
20/12/2018
Accounts
Total exemption full accounts made up to 30/04/2018
24/01/2019
30/04/2018
Persons with Significant Control
Change of details for Mr Christopher John Morrall as a person with significant control on 26/04/2018
11/05/2018
26/04/2018
Confirmation Statement
Confirmation statement made on 27/04/2018 with updates
11/05/2018
27/04/2018
Officers
Directors details changed for Mr Christopher John Morrall on 26/04/2018
11/05/2018
26/04/2018
Accounts
Total exemption full accounts made up to 30/04/2017
31/01/2018
30/04/2017
Confirmation Statement
Confirmation statement made on 27/04/2017 with updates
07/06/2017
27/04/2017
Accounts
Total exemption small company accounts made up to 30/04/2016
31/01/2017
30/04/2016
Capital
Change of share class name or designation
27/09/2016
n/a
Officers
Directors details changed for Mr John Lyon on 21/07/2016
22/07/2016
21/07/2016
Annual Return
Annual return made up to 27/04/2016 with full list of shareholders
22/07/2016
27/04/2016
Officers
Directors details changed for Mr John Lyon on 20/04/2016
22/07/2016
20/04/2016
Officers
Directors details changed for Mr Christopher John Morrall on 13/05/2015
22/07/2016
13/05/2015
Officers
Appointment of Mr John Lyon as a director on 01/05/2015
14/07/2016
01/05/2015
Accounts
Total exemption small company accounts made up to 30/04/2015
26/01/2016
30/04/2015
Officers
Directors details changed for Mr Craig David Morrall on 24/06/2015
24/06/2015
24/06/2015
Annual Return
Annual return made up to 27/04/2015 with full list of shareholders
24/06/2015
27/04/2015
Address
Registered office address changed from Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ England to Clarence Mill Business Centre Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 24/06/2015
24/06/2015
24/06/2015
Accounts
Total exemption small company accounts made up to 30/04/2014
21/01/2015
30/04/2014
Capital
Change of share class name or designation
30/12/2014
n/a
Capital
Statement of capital on 30/12/2014
30/12/2014
30/12/2014
Chagne of Constitution
Statement of companys objects
30/12/2014
n/a
Capital
Particulars of variation of rights attached to shares
30/12/2014
n/a
Address
Registered office address changed from 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA to Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 10/11/2014
10/11/2014
10/11/2014
Officers
Directors details changed for Mr Craig David Morrall on 01/07/2014
01/07/2014
01/07/2014
Officers
Directors details changed for Mr Christopher John Morrall on 01/07/2014
01/07/2014
01/07/2014
Annual Return
Annual return made up to 27/04/2014 with full list of shareholders
01/07/2014
27/04/2014
Accounts
Total exemption small company accounts made up to 30/04/2013
30/01/2014
30/04/2013
Gazette Notice
Compulsory strike-off action has been discontinued
28/08/2013
n/a
Annual Return
Annual return made up to 27/04/2013 with full list of shareholders
27/08/2013
27/04/2013
Gazette Notice
First Gazette notice for compulsory strike-off
27/08/2013
n/a
Address
Registered office address changed from Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 04/03/2013
04/03/2013
04/03/2013
Accounts
Total exemption small company accounts made up to 30/04/2012
24/01/2013
30/04/2012
Officers
Directors details changed for Mr Christopher John Morrall on 29/06/2012
29/06/2012
29/06/2012
Annual Return
Annual return made up to 27/04/2012 with full list of shareholders
29/06/2012
27/04/2012
Accounts
Total exemption small company accounts made up to 30/04/2011
28/10/2011
30/04/2011
Annual Return
Annual return made up to 27/04/2011 with full list of shareholders
09/06/2011
27/04/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED COMPANY SOFTWARE LTD has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCED COMPANY SOFTWARE LTD currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
27/04/2009
11 Yrs 11 Mths
n/a
September 1984
27/04/2009
11 Yrs 11 Mths
n/a
August 1982
01/05/2015
5 Yrs 11 Mths
n/a
December 1955
Individual Person
n/a
01/05/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors