Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED 365 LIMITED
Company Information for

ADVANCED 365 LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
02124540
Private Limited Company
Active

Company Overview

About Advanced 365 Ltd
ADVANCED 365 LIMITED was founded on 1987-04-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Advanced 365 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADVANCED 365 LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in KT11
 
Previous Names
BUSINESS SYSTEMS GROUP LIMITED01/11/2010
Filing Information
Company Number 02124540
Company ID Number 02124540
Date formed 1987-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED 365 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED 365 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-24 2015-12-17
PAUL DAVID GIBSON
Director 2013-01-01 2015-09-09
GUY LEIGHTON MILLWARD
Director 2015-05-08 2015-07-31
VINODKA MURRIA
Director 2010-02-09 2015-05-18
GUY LEIGHTON MILLWARD
Director 2014-01-31 2015-05-08
BARBARA ANN FIRTH
Director 2009-09-01 2015-03-31
HILARY ANNE LOWE
Company Secretary 2007-09-03 2011-07-22
HILARY ANNE LOWE
Director 2007-09-03 2011-07-15
NICHOLAS JOHN GERARD
Director 1991-10-21 2011-04-30
JAMES GORDON WHEATON
Director 2001-09-03 2009-08-31
CAROLINE FRANCES BISHOP
Company Secretary 2000-05-23 2007-09-03
CAROLINE FRANCES BISHOP
Director 2003-05-12 2007-09-03
NICHOLAS BERNARD WILDING
Director 2000-05-23 2003-03-28
GARY BETTIS
Director 2001-03-06 2002-06-06
MARK ATKINSON
Director 2000-05-23 2001-09-03
PHILIP JOHN BUCKINGHAM
Company Secretary 1991-10-21 2000-05-23
PHILIP JOHN BUCKINGHAM
Director 1991-10-21 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Active
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-04-17FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-07-18PSC05Change of details for Business Systems Group Holdings Limited as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-04-28FULL ACCOUNTS MADE UP TO 28/02/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-05-20AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021245400008
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021245400007
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-16AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021245400007
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021245400006
2015-06-30RES01ADOPT ARTICLES 30/06/15
2015-06-30CC04Statement of company's objects
2015-06-25AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-05-19AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2015-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-17AR0116/11/14 FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-25MISCSECTION 519
2014-02-21MISCSECTION 519 CA 2006
2014-01-31AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-18AR0116/11/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-08AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012
2012-11-19AR0116/11/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-12-13AR0116/11/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HILARY LOWE
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM C/O ADVANCED GROUP MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF ENGLAND
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 226-236 CITY ROAD LONDON EC1V 2TT ENGLAND
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY LOWE
2011-07-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERARD
2011-03-03AUDAUDITOR'S RESIGNATION
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-24AR0116/11/10 FULL LIST
2010-11-24AD02SAIL ADDRESS CHANGED FROM: C/O BUSINESS SYSTEMS GROUP BSG HOUSE 226-236 CITY ROAD LONDON EC1V 2TT UNITED KINGDOM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM B.S.G. HOUSE 226-236 CITY ROAD LONDON EC1V 2TT
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-01CERTNMCOMPANY NAME CHANGED BUSINESS SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01RES15CHANGE OF NAME 26/10/2010
2010-10-27RES15CHANGE OF NAME 26/10/2010
2010-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-10AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2010-02-03AA01CURRSHO FROM 31/03/2010 TO 28/02/2010
2009-11-30AR0116/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE LOWE / 25/11/2009
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GERARD / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN FIRTH / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ANNE LOWE / 25/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13AP01DIRECTOR APPOINTED BARBARA ANN FIRTH
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES WHEATON
2008-11-18363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-05363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-17363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-18363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-22386NOTICE OF RESOLUTION REMOVING AUDITOR
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-23363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-25363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-17288aNEW DIRECTOR APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2002-12-07ELRESS386 DISP APP AUDS 28/11/02
2002-12-07ELRESS366A DISP HOLDING AGM 28/11/02
2002-11-25288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCED 365 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED 365 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED 365 LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED 365 LIMITED registering or being granted any patents
Domain Names

ADVANCED 365 LIMITED owns 6 domain names.

BSG.co.uk   a365.co.uk   fabrictechnologies.co.uk   webgenerics.co.uk   bsgnoc.co.uk   bsguk.co.uk  

Trademarks
We have not found any records of ADVANCED 365 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCED 365 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Spelthorne Borough Council 2014-9 GBP £1,240
Spelthorne Borough Council 2014-7 GBP £4,455
Spelthorne Borough Council 2014-6 GBP £3,200
London Borough of Hackney 2014-6 GBP £115,042
London Borough of Hackney 2014-5 GBP £54,891
London Borough of Hackney 2014-4 GBP £66,620
London Borough of Hackney 2014-3 GBP £89,387
Spelthorne Borough Council 2014-2 GBP £2,579
London Borough of Hackney 2014-2 GBP £25,685
Spelthorne Borough Council 2014-1 GBP £6,756
London Borough of Hackney 2014-1 GBP £109,783
London Borough of Hackney 2013-12 GBP £54,891
London Borough of Hackney 2013-11 GBP £54,891
London Borough of Hackney 2013-10 GBP £54,891
London Borough of Hackney 2013-9 GBP £54,891
London Borough of Hackney 2013-8 GBP £54,891
London Borough of Hackney 2013-7 GBP £164,674
London Borough of Hackney 2013-6 GBP £54,891
London Borough of Hackney 2013-2 GBP £109,783
London Borough of Hackney 2013-1 GBP £118,957
London Borough of Hackney 2012-12 GBP £35,636
London Borough of Hackney 2012-11 GBP £35,636
London Borough of Hackney 2012-9 GBP £76,272
London Borough of Hackney 2012-7 GBP £98,272
London Borough of Hackney 2012-6 GBP £48,904
London Borough of Hackney 2012-5 GBP £127,628
London Borough of Hackney 2012-4 GBP £53,141
London Borough of Hackney 2012-3 GBP £5,168
Reigate and Banstead Borough Council 2009-12 GBP £2,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
South Downs National Park Authority IT services: consulting, software development, Internet and support 2012/06/12 GBP 1,068,420

The South Downs National Park Authority (SDNPA) is seeking to appoint a service provider for its Corporate ICT Services. These ICT services are required across multiple offices and locations and include infrastructure, hardware, software and applications, communications, security, support and management services. The successful service provider will need to deliver ICT Services to support the Authority's purposes, duties and objectives, whilst increasing efficiency and value for money derived from improving technology and associated processes.

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED 365 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED 365 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED 365 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.