ADVANCED DATACENTRE SYSTEMS LTD - History of Changes


DateDescription
2025-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES
2018-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM EDWARD HARDY / 01/02/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-02-07 update returns_next_due_date 2016-01-21 => 2017-01-21
2016-01-12 update statutory_documents 24/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 8BB
2015-02-07 insert address 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-24 => 2014-12-24
2015-02-07 update returns_next_due_date 2015-01-21 => 2016-01-21
2015-01-05 update statutory_documents 24/12/14 FULL LIST
2014-05-07 insert company_previous_name ADVANCED DESKTOP SYSTEMS LIMITED
2014-05-07 update name ADVANCED DESKTOP SYSTEMS LIMITED => ADVANCED DATACENTRE SYSTEMS LTD
2014-04-29 update statutory_documents COMPANY NAME CHANGED ADVANCED DESKTOP SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/04/14
2014-04-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-07 delete address 11 MANOR DRIVE CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5BT
2014-03-07 insert address 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 8BB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-24 => 2013-12-24
2014-03-07 update returns_next_due_date 2014-01-21 => 2015-01-21
2014-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 11 MANOR DRIVE CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5BT
2014-02-06 update statutory_documents 24/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2011-12-24 => 2012-12-24
2013-06-25 update returns_next_due_date 2013-01-21 => 2014-01-21
2013-02-22 update statutory_documents 24/12/12 FULL LIST
2013-02-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 24/12/11 FULL LIST
2011-11-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 24/12/10 FULL LIST
2009-12-29 update statutory_documents SAIL ADDRESS CREATED
2009-12-29 update statutory_documents 24/12/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD ELPHICK / 29/12/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EDWARD HARDY / 29/12/2009
2009-11-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-18 update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents CURREXT FROM 31/12/2007 TO 31/05/2008
2008-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM MONTROSE HOUSE, 22 CHRISTOPHER ROAD, EAST GRINSTEAD WEST SUSSEX RH19 3BT
2008-05-22 update statutory_documents DIRECTOR APPOINTED ANTHONY EDWARD ELPHICK
2008-05-22 update statutory_documents DIRECTOR APPOINTED JOHN WILLIAM EDWARD HARDY
2008-05-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LINDY WOOD
2008-05-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY JUDY HOLLAND
2008-01-07 update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19 update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-24 update statutory_documents NEW SECRETARY APPOINTED
2005-01-24 update statutory_documents DIRECTOR RESIGNED
2005-01-24 update statutory_documents SECRETARY RESIGNED
2004-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION