Advanced Enterprise Software Limited
Private Limited Company
Advanced Enterprise Software Limited
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company Name | Advanced Enterprise Software Limited |
---|
Company Status | Liquidation |
---|
Company Number | 02570338 |
---|
Incorporation Date | 21 December 1990 (33 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Exchequer Software Limited and Iris Enterprise Software Limited |
---|
Current Director | Gordon James Wilson |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Non-Trading Company Non Trading |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|
Next Accounts Due | 28 February 2021 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 21 December 2020 (3 years, 4 months ago) |
---|
Next Return Due | 4 January 2022 (overdue) |
---|
Registered Address | Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Windsor |
---|
Region | South East |
---|
County | Berkshire |
---|
Parish | Datchet |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|
Next Accounts Due | 28 February 2021 (overdue) |
---|
Latest Return | 21 December 2020 (3 years, 4 months ago) |
---|
Next Return Due | 4 January 2022 (overdue) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
6 March 2023 | Liquidators' statement of receipts and payments to 27 December 2022 | 7 pages |
---|
18 July 2022 | Change of details for Computer Software Holdings Limited as a person with significant control on 15 July 2022 | 2 pages |
---|
26 March 2022 | Liquidators' statement of receipts and payments to 27 December 2021 | 7 pages |
---|
2 February 2022 | Termination of appointment of Andrew William Hicks as a director on 1 February 2022 | 1 page |
---|
20 January 2021 | Resolutions - LRESSP ‐ Special resolution to wind up on 2020-12-28
| 1 page |
---|
Mortgage charges satisfied
7
Mortgage charges part satisfied
—
Mortgage charges outstanding
—