Download leads from Nexok and grow your business. Find out more

Advanced Chorus Application Software Limited

Documents

Total Documents338
Total Pages1,620

Filing History

1 February 2021Micro company accounts made up to 28 February 2020
9 September 2020Confirmation statement made on 9 September 2020 with no updates
3 September 2020Director's details changed for Mr Andrew William Hicks on 1 September 2020
2 December 2019Total exemption full accounts made up to 28 February 2019
9 September 2019Confirmation statement made on 9 September 2019 with no updates
3 October 2018Accounts for a dormant company made up to 28 February 2018
2 October 2018Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018
10 September 2018Confirmation statement made on 9 September 2018 with updates
27 November 2017Accounts for a dormant company made up to 28 February 2017
27 November 2017Accounts for a dormant company made up to 28 February 2017
21 September 2017Confirmation statement made on 9 September 2017 with updates
21 September 2017Confirmation statement made on 9 September 2017 with updates
16 November 2016Full accounts made up to 29 February 2016
16 November 2016Full accounts made up to 29 February 2016
23 September 2016Confirmation statement made on 9 September 2016 with updates
23 September 2016Confirmation statement made on 9 September 2016 with updates
18 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
18 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015
6 November 2015Auditor's resignation
6 November 2015Auditor's resignation
29 October 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
29 October 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
23 October 2015Auditor's resignation
23 October 2015Auditor's resignation
24 September 2015Full accounts made up to 28 February 2015
24 September 2015Full accounts made up to 28 February 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
25 June 2015Appointment of Mr Bret Bolin as a director on 24 June 2015
25 June 2015Appointment of Mr Bret Bolin as a director on 24 June 2015
11 June 2015Termination of appointment of Denise Williams as a secretary on 11 June 2015
11 June 2015Termination of appointment of Denise Williams as a secretary on 11 June 2015
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015
18 May 2015Satisfaction of charge 11 in full
18 May 2015Satisfaction of charge 11 in full
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
24 February 2015Statement of capital on 24 February 2015
  • GBP 1
24 February 2015Statement of capital on 24 February 2015
  • GBP 1
20 February 2015Statement by Directors
20 February 2015Solvency Statement dated 09/02/15
20 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/02/2015
20 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
20 February 2015Solvency Statement dated 09/02/15
20 February 2015Statement by Directors
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 29,824.8
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 29,824.8
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 29,824.8
8 July 2014Full accounts made up to 28 February 2014
8 July 2014Full accounts made up to 28 February 2014
25 February 2014Section 519
25 February 2014Section 519
21 February 2014Section 519 ca 2006
21 February 2014Section 519 ca 2006
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 29,824.8
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 29,824.8
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 29,824.8
9 July 2013Full accounts made up to 28 February 2013
9 July 2013Full accounts made up to 28 February 2013
19 April 2013Auditor's resignation
19 April 2013Auditor's resignation
3 April 2013Company name changed iris chorus application software LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-07
3 April 2013Company name changed iris chorus application software LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-07
26 March 2013Termination of appointment of Kerry Crompton as a director
26 March 2013Resolutions
  • RES13 ‐ Company business 07/03/2013
26 March 2013Appointment of Mrs Barbara Ann Firth as a director
26 March 2013Appointment of Ms Vinodka Murria as a director
26 March 2013Appointment of Mr Paul David Gibson as a director
26 March 2013Termination of appointment of Neal Roberts as a director
26 March 2013Appointment of Denise Williams as a secretary
26 March 2013Appointment of Ms Vinodka Murria as a director
26 March 2013Termination of appointment of Neal Roberts as a director
26 March 2013Appointment of Mr Paul David Gibson as a director
26 March 2013Termination of appointment of Neal Roberts as a secretary
26 March 2013Termination of appointment of Kerry Crompton as a director
26 March 2013Appointment of Mrs Barbara Ann Firth as a director
26 March 2013Resolutions
  • RES13 ‐ Company business 07/03/2013
26 March 2013Appointment of Denise Williams as a secretary
26 March 2013Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 26 March 2013
26 March 2013Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 26 March 2013
26 March 2013Termination of appointment of Neal Roberts as a secretary
26 March 2013Termination of appointment of Richard Preedy as a director
26 March 2013Termination of appointment of Richard Preedy as a director
22 March 2013Change of name notice
22 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013
22 March 2013Change of name notice
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013
19 March 2013Particulars of a mortgage or charge / charge no: 11
19 March 2013Particulars of a mortgage or charge / charge no: 11
28 January 2013Full accounts made up to 30 April 2012
28 January 2013Full accounts made up to 30 April 2012
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
1 October 2012Director's details changed for Mr Richard Ian Preedy on 15 August 2012
1 October 2012Director's details changed for Mr Richard Ian Preedy on 15 August 2012
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
6 September 2012Director's details changed for Richard Ian Preedy on 16 August 2012
6 September 2012Director's details changed for Richard Ian Preedy on 16 August 2012
17 August 2012Appointment of Richard Ian Preedy as a director
17 August 2012Appointment of Richard Ian Preedy as a director
17 May 2012Director's details changed for Mr Neal Anthony Roberts on 16 May 2012
17 May 2012Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012
17 May 2012Director's details changed for Ms Kerry Jane Crompton on 16 May 2012
17 May 2012Director's details changed for Ms Kerry Jane Crompton on 16 May 2012
17 May 2012Director's details changed for Mr Neal Anthony Roberts on 16 May 2012
17 May 2012Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012
14 May 2012Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012
14 May 2012Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2012Memorandum and Articles of Association
9 February 2012Memorandum and Articles of Association
31 January 2012Particulars of a mortgage or charge / charge no: 10
31 January 2012Particulars of a mortgage or charge / charge no: 10
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
3 January 2012Accounts for a dormant company made up to 30 April 2011
3 January 2012Accounts for a dormant company made up to 30 April 2011
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
21 March 2011Company name changed chorus application software LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
21 March 2011Company name changed chorus application software LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
8 March 2011Termination of appointment of Martin Leuw as a director
8 March 2011Termination of appointment of Martin Leuw as a director
7 March 2011Appointment of Miss Kerry Jane Crompton as a director
7 March 2011Appointment of Miss Kerry Jane Crompton as a director
6 January 2011Termination of appointment of Luca Velussi as a director
6 January 2011Termination of appointment of Luca Velussi as a director
16 December 2010Full accounts made up to 30 April 2010
16 December 2010Full accounts made up to 30 April 2010
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Mr Luca Velussi on 9 September 2010
4 October 2010Director's details changed for Mr Luca Velussi on 9 September 2010
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Mr Luca Velussi on 9 September 2010
28 May 2010Resolutions
  • RES13 ‐ Section 175(5)a 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2010Resolutions
  • RES13 ‐ Section 175(5)a 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2009Director's details changed for Mr Neal Anthony Roberts on 19 October 2009
3 November 2009Director's details changed for Mr Neal Anthony Roberts on 19 October 2009
3 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009
3 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009
3 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009
3 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009
19 October 2009Termination of appointment of Barbara Firth as a director
19 October 2009Termination of appointment of Barbara Firth as a director
18 October 2009Accounts for a dormant company made up to 30 April 2009
18 October 2009Accounts for a dormant company made up to 30 April 2009
29 September 2009Return made up to 09/09/09; full list of members
29 September 2009Return made up to 09/09/09; full list of members
20 March 2009Secretary appointed mr neal anthony roberts
20 March 2009Secretary appointed mr neal anthony roberts
19 March 2009Appointment terminated secretary sara challinger
19 March 2009Appointment terminated secretary sara challinger
16 February 2009Full accounts made up to 30 April 2008
16 February 2009Full accounts made up to 30 April 2008
7 November 2008Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
7 November 2008Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
2 October 2008Return made up to 09/09/08; full list of members
2 October 2008Return made up to 09/09/08; full list of members
12 August 2008Accounting reference date extended from 28/02/2008 to 30/04/2008
12 August 2008Accounting reference date extended from 28/02/2008 to 30/04/2008
30 April 2008Director appointed luca velussi
30 April 2008Director appointed luca velussi
15 October 2007Particulars of mortgage/charge
15 October 2007Particulars of mortgage/charge
15 October 2007Particulars of mortgage/charge
15 October 2007Particulars of mortgage/charge
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2007Declaration of assistance for shares acquisition
11 October 2007Declaration of assistance for shares acquisition
11 October 2007Declaration of assistance for shares acquisition
11 October 2007Declaration of assistance for shares acquisition
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 September 2007Full accounts made up to 28 February 2007
27 September 2007Full accounts made up to 28 February 2007
18 September 2007Return made up to 09/09/07; full list of members
18 September 2007Return made up to 09/09/07; full list of members
17 August 2007Secretary resigned
17 August 2007New secretary appointed
17 August 2007Secretary resigned
17 August 2007New secretary appointed
6 August 2007Accounting reference date extended from 31/12/06 to 28/02/07
6 August 2007Accounting reference date extended from 31/12/06 to 28/02/07
27 July 2007Director resigned
27 July 2007Director resigned
25 July 2007New director appointed
25 July 2007New director appointed
25 July 2007New director appointed
25 July 2007New director appointed
9 June 2007Declaration of satisfaction of mortgage/charge
9 June 2007Declaration of satisfaction of mortgage/charge
21 May 2007Director resigned
21 May 2007Director resigned
21 May 2007Director resigned
21 May 2007Director resigned
5 November 2006Accounts for a dormant company made up to 31 December 2004
5 November 2006Accounts for a dormant company made up to 31 December 2005
5 November 2006Accounts for a dormant company made up to 31 December 2004
5 November 2006Accounts for a dormant company made up to 31 December 2005
5 October 2006Return made up to 09/09/06; full list of members
5 October 2006Return made up to 09/09/06; full list of members
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006New director appointed
27 September 2005Return made up to 09/09/05; full list of members
27 September 2005Return made up to 09/09/05; full list of members
17 September 2004Return made up to 09/09/04; full list of members
17 September 2004Return made up to 09/09/04; full list of members
24 May 2004Full accounts made up to 31 December 2003
24 May 2004Full accounts made up to 31 December 2003
18 November 2003Particulars of mortgage/charge
18 November 2003Particulars of mortgage/charge
5 September 2003Return made up to 09/09/03; full list of members
5 September 2003Return made up to 09/09/03; full list of members
28 July 2003New secretary appointed
28 July 2003New director appointed
28 July 2003New director appointed
28 July 2003New secretary appointed
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
2 July 2003Declaration of satisfaction of mortgage/charge
25 June 2003Director resigned
25 June 2003Director resigned
25 June 2003Registered office changed on 25/06/03 from: devonshire house riverside road, pottington indus barnstaple devon, EX31 1SW
25 June 2003Registered office changed on 25/06/03 from: devonshire house riverside road, pottington indus barnstaple devon, EX31 1SW
25 June 2003Secretary resigned;director resigned
25 June 2003Director resigned
25 June 2003Director resigned
25 June 2003Director resigned
25 June 2003Director resigned
25 June 2003Secretary resigned;director resigned
16 April 2003Full accounts made up to 31 December 2002
16 April 2003Full accounts made up to 31 December 2002
13 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 April 2002Full accounts made up to 31 December 2001
19 April 2002Full accounts made up to 31 December 2001
12 September 2001Return made up to 09/09/01; full list of members
12 September 2001Return made up to 09/09/01; full list of members
18 July 2001Group of companies' accounts made up to 31 December 2000
18 July 2001Group of companies' accounts made up to 31 December 2000
23 May 2001Director resigned
23 May 2001Director resigned
2 March 2001Return made up to 31/12/00; full list of members
2 March 2001Return made up to 31/12/00; full list of members
29 December 2000Nc inc already adjusted 22/11/00
29 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
29 December 2000Nc inc already adjusted 22/11/00
29 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 October 2000New secretary appointed;new director appointed
16 October 2000New secretary appointed;new director appointed
16 October 2000Secretary resigned;director resigned
16 October 2000Secretary resigned;director resigned
12 October 2000Return made up to 09/09/00; full list of members; amend
12 October 2000Return made up to 09/09/00; full list of members; amend
2 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 2000Accounting reference date extended from 30/09/00 to 31/12/00
26 June 2000Accounting reference date extended from 30/09/00 to 31/12/00
13 May 2000Particulars of mortgage/charge
13 May 2000Particulars of mortgage/charge
28 April 2000Ad 28/03/00--------- £ si [email protected]=1497 £ ic 8975/10472
28 April 2000Ad 28/03/00--------- £ si [email protected]=1497 £ ic 8975/10472
22 February 2000New director appointed
22 February 2000New director appointed
21 January 2000Registered office changed on 21/01/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX
21 January 2000Registered office changed on 21/01/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX
19 January 2000New director appointed
19 January 2000New director appointed
12 January 2000Ad 30/11/99--------- £ si [email protected]=8869 £ ic 106/8975
12 January 2000Ad 30/11/99--------- £ si [email protected]=8869 £ ic 106/8975
22 December 1999S-div 30/11/99
22 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 December 1999£ nc 100/50150 30/11/99
22 December 1999Ad 30/11/99--------- £ si [email protected]=105 £ ic 1/106
22 December 1999£ nc 100/50150 30/11/99
22 December 1999S-div 30/11/99
22 December 1999Ad 30/11/99--------- £ si [email protected]=105 £ ic 1/106
22 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 December 1999New director appointed
7 December 1999New director appointed
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
5 November 1999New director appointed
5 November 1999New secretary appointed;new director appointed
5 November 1999Director resigned
5 November 1999New director appointed
5 November 1999New director appointed
5 November 1999New secretary appointed;new director appointed
5 November 1999Director resigned
5 November 1999New director appointed
5 November 1999Secretary resigned
5 November 1999Secretary resigned
11 October 1999Company name changed crossco (436) LIMITED\certificate issued on 12/10/99
11 October 1999Company name changed crossco (436) LIMITED\certificate issued on 12/10/99
9 September 1999Incorporation
9 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing