A2s Advanced Systems Solutions Limited

General information

Name:

A2s Advanced Systems Solutions Ltd

Office Address:

19 Highfield Road Edgbaston B15 3BH Birmingham

Number: 03058559

Incorporation date: 1995-05-19

Dissolution date: 2015-09-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.a2s.co.uk

Description

Data updated on:

The business was located in Birmingham under the following Company Registration No.: 03058559. This firm was established in 1995. The main office of the firm was located at 19 Highfield Road Edgbaston. The zip code is B15 3BH. This business was formally closed on 2015-09-15, meaning it had been active for twenty years. The official name transformation from Ayceeco (134) to A2s Advanced Systems Solutions Limited took place on 1995-05-30.

In this company, all of director's responsibilities have so far been fulfilled by Francess C. and Graham C.. When it comes to these two executives, Graham C. had carried on with the company the longest, having been a vital addition to the Management Board for 20 years.

  • Previous company's names
  • A2s Advanced Systems Solutions Limited 1995-05-30
  • Ayceeco (134) Limited 1995-05-19

Financial data based on annual reports

Company staff

Francess C.

Role: Director

Appointed: 14 February 2001

Latest update: 7 October 2023

Francess C.

Role: Secretary

Appointed: 30 May 1995

Latest update: 7 October 2023

Graham C.

Role: Director

Appointed: 30 May 1995

Latest update: 7 October 2023

Accounts Documents

Account next due date 28 February 2015
Account last made up date 31 May 2013
Return next due date 16 June 2015
Return last made up date 19 May 2014
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2009-06-01
End Date For Period Covered By Report 2010-05-31
Date Approval Accounts 25 March 2014
Annual Accounts
Start Date For Period Covered By Report 2010-06-01
Annual Accounts
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Annual Accounts 25 March 2014
End Date For Period Covered By Report 2011-05-31
Date Approval Accounts 25 March 2014
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return made up to Monday 19th May 2014 with full list of members (AR01)
filed on: 13th, June 2014
annual return
Free Download Download filing (6 pages)
75000.00 GBP is the capital in company's statement on Friday 13th June 2014 (SH01)
capital

Search other companies

Services (by SIC Code)

  • 26309 : Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
20
Company Age

Similar companies nearby

Closest companies