This company is commonly known as Advanced Enterprise Software Limited. The company was founded 33 years ago and was given the registration number 02570338. 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 ENTERPRISE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02570338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1990 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 01 October 2018 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 09 September 2015 | Active |
25 Bridge Road, Park Gate, Southampton, SO31 7GD | Secretary | 28 October 2003 | Active |
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Secretary | 24 July 2007 | Active |
Kingsbere Gardens, Haslemere Avenue Highcliffe, Christchurch, BH23 5BQ | Secretary | 17 November 2004 | Active |
14 Springfield, Lightwater, GU18 5XP | Secretary | 11 March 2005 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Secretary | 11 March 2009 | Active |
Roeshot Farm House Lyndhurst Road, Christchurch, BH23 4SG | Secretary | - | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Secretary | 07 March 2013 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 24 June 2015 | Active |
8 Braeside Road, St Leonards, Ringwood, BH24 2PQ | Director | 01 July 2001 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 01 March 2011 | Active |
Kingsbere Gardens, Haslemere Avenue Highcliffe, Christchurch, BH23 5BQ | Director | 15 June 1993 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 17 December 2015 | Active |
Riding Court House, Datchet, Berkshire, SL3 9JT | Director | 14 March 2005 | Active |
Cyprus Cottage, 328 Wimborne Road West, Wimborne, BH21 7NN | Director | - | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 15 August 2012 | Active |
14 Springfield, Lightwater, GU18 5XP | Director | 11 March 2005 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 14 March 2005 | Active |
Flat 52 The Pinnacle, St Peters Road, Bournemouth, BH1 2LH | Director | - | Active |
Riding Court House, Datchet, Berkshire, SL3 9JT | Director | 14 March 2008 | 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 | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type full. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Officers | Termination director company with name termination date. | Download |
2015-12-17 | Officers | Appoint person director company with name date. | Download |
2015-11-06 | Auditors | Auditors resignation company. | Download |
2015-10-29 | Address | Change registered office address company with date old address new address. | Download |
2015-10-23 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.