ADVANCE SYSTEMS INTERNATIONAL LIMITED
Overview
| Company Name | ADVANCE SYSTEMS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC037507 |
| External Registration Number | 225199 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is ADVANCE SYSTEMS INTERNATIONAL LIMITED located?
| Registered Office Address | Unit 4l The Square Industrial Complex Belgard Square East Tallaght Dublin 24 D24a9kw Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANCE SYSTEMS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
ADVANCE SYSTEMS INTERNATIONAL LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country apply |
| Terms of Account Publication | Accounts publication date supplied by company |
| Account Period From | Day: 1 Month: 3 |
| Account Period To | Day: 28 Month: 2 |
| Month: | 9 |
| Business Activity | Sale. Implementation And Servicing Of Employee Time Management Systems And Acces |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Companies Act 2014 (Ireland) |
| Originating Registry Country | IRELAND |
| Place Registered | Companies Registration Office |
| Company Number | 225199 |
What are the latest filings for ADVANCE SYSTEMS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Closure of UK establishment(s) BR022598 and overseas company FC037507 on Jul 30, 2024 | 2 pages | OSDS01 | ||||||
Full accounts made up to Feb 28, 2022 | 25 pages | AA | ||||||
Appointment of Simon David Walsh as a director on Nov 03, 2023 | 3 pages | OSAP01 | ||||||
Termination of appointment of Gordon James Wilson as a director on Nov 03, 2023 | 2 pages | OSTM01 | ||||||
Appointment of Stephen Eric Dews as a director on Oct 02, 2023 | 3 pages | OSAP01 | ||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 2 pages | OSTM01 | ||||||
Secretary's details changed for Jayne Louise Aspell on Oct 21, 2022 | 5 pages | OSCH05 | ||||||
Director's details changed for Mr Gordon James Wilson on Oct 21, 2022 | 3 pages | OSCH03 | ||||||
Director's details changed for Mr Richard James Kerr on Oct 21, 2022 | 3 pages | OSCH03 | ||||||
Details changed for a UK establishment - BR022598 Address Change Ditton park riding court road, datchet, berkshire, SL3 9LL,Jul 15, 2022 | 3 pages | OSCH01 | ||||||
Appointment of Mr Richard James Kerr as a director on Apr 07, 2022 | 3 pages | OSAP01 | ||||||
| ||||||||
Appointment of Jayne Louise Aspell as a secretary on Apr 26, 2022 | 3 pages | OSAP03 | ||||||
Termination of appointment of Natalie Amanda Shaw as secretary on Apr 26, 2022 | 2 pages | OSTM02 | ||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 2 pages | OSTM01 | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR022598 Person Authorised to Represent terminated 01/02/2022 andrew william hicks | 3 pages | OSTM03 | ||||||
Appointment of Richard James Kerr as a person authorised to represent UK establishment BR022598 on Feb 01, 2022. | 3 pages | OSAP05 | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR022598 Person Authorised to Accept terminated 01/02/2022 andrew william hicks | 3 pages | OSTM03 | ||||||
Appointment of Mr Richard James Kerr as a director on Feb 01, 2022 | 4 pages | OSAP01 | ||||||
| ||||||||
Appointment of Richard James Kerr as a person authorised to accept service for UK establishment BR022598 on Feb 01, 2022. | 2 pages | OSAP07 | ||||||
Full accounts made up to Feb 28, 2021 | 25 pages | AA | ||||||
Details changed for an overseas company - Change in Accounts Details 01/12 to 30/11 09Mths | 4 pages | OSCH02 | ||||||
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null | pages | OSCH02 | ||||||
Appointment of Gordon James Wilson as a person authorised to represent UK establishment BR022598 on Oct 15, 2020. | 3 pages | OSAP05 | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR022598 Person Authorised to Represent terminated 15/10/2020 gavin wade | 2 pages | OSTM03 | ||||||
Appointment of Mr Gordon James Wilson as a director on Oct 15, 2020 | 3 pages | OSAP01 | ||||||
Who are the officers of ADVANCE SYSTEMS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Lmited United Kingdom | 296731270001 | |||||||
| DEWS, Stephen Eric | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 Birmingham United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 Birmingham United Kingdom | United Kingdom | British | 316201120001 | |||||
| CORCORAN, Gary | Secretary | Nutley Avenue Donnybrook 43 Dublin 4 D04t2r9 Ireland | 274374590001 | |||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside B1 1RF Birmingham The Mailbox United Kingdom | 277502040001 | |||||||
| CORCORAN, Gary | Director | Nutley Avenue Donnybrook 43 Dublin 4 D04t2r9 Ireland | Ireland | Irish | 274374600001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| HILLS, Kenneth Cumming | Director | Rumbling Bridge KY13 0QD Kinross Caplawhead United Kingdom | Scotland | British | 254206310001 | |||||
| KERR, Richard James | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Lmited United Kingdom | England | British | 118897360002 | |||||
| O'RIORDAN, Frank | Director | Silchester Road Glenageary Fareham A96e4f1 Ireland | Ireland | Irish | 274374620001 | |||||
| SHEACH, Andrew | Director | Newlands Close West SG4 9BA Hitchin Newstead Hertfordshire | United Kindom | British | 274374610001 | |||||
| WILSON, Gordon James | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Lmited United Kingdom | United Kingdom | British | 200853210001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0