This company is commonly known as Advanced Chorus Application Software Limited. The company was founded 24 years ago and was given the registration number 03838526. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ADVANCED CHORUS APPLICATION SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03838526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 26 April 2022 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Secretary | 24 July 2007 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Secretary | 30 May 2003 | Active |
13 Brecon Close, East The Water, Bideford, EX39 4DD | Secretary | 21 October 1999 | Active |
2 Colesmore, Milverton, Taunton, TA4 1HU | Secretary | 10 October 2000 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Secretary | 11 March 2009 | Active |
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 01 October 2018 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Secretary | 07 March 2013 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 09 September 1999 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 24 June 2015 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 09 September 1999 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 01 March 2011 | Active |
Ithaca Lower Park Road, Braunton, EX33 2LQ | Director | 21 October 1999 | Active |
6 Culver Lane, Chudleigh, Torquay, TQ13 0PQ | Director | 30 November 1999 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Director | 09 May 2005 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Furlong Farmhouse, Littleham, Bideford, EX39 5HL | Director | 21 October 1999 | Active |
Pear Tree Cottage, Main Road, Edingale, Tamworth, B79 9HY | Director | 25 January 2000 | Active |
13 Brecon Close, East The Water, Bideford, EX39 4DD | Director | 21 October 1999 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 17 December 2015 | Active |
Moss House, Malpas, SY14 7JJ | Director | 30 May 2003 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 01 February 2022 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT | Director | 03 July 2007 | Active |
2 Colesmore, Milverton, Taunton, TA4 1HU | Director | 10 October 2000 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Furran, 16 Barham Close, Weybridge, KT13 9PR | Director | 09 May 2005 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 15 August 2012 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 03 July 2007 | Active |
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP | Director | 14 March 2008 | Active |
Cranbrook, Ash Road, Braunton, EX33 2EF | Director | 21 October 1999 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 September 2015 | Active |
Computer Software Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.