ADV CS1 LTD

Register to unlock more data on OkredoRegister

ADV CS1 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05490757

Incorporation date

24/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Greenfield Recovery Ltd 28-30 Blucher Street, Trinity House, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon05/03/2026
Liquidators' statement of receipts and payments to 2025-12-30
dot icon14/02/2025
Change of name notice
dot icon14/02/2025
Certificate of change of name
dot icon16/01/2025
Termination of appointment of David James Robert Webb as a director on 2025-01-13
dot icon09/01/2025
Statement of affairs
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Appointment of a voluntary liquidator
dot icon02/01/2025
Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to C/O Greenfield Recovery Ltd 28-30 Blucher Street Trinity House Birmingham B1 1QH on 2025-01-02
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon04/11/2024
Notification of Peter Nathan O'donnell as a person with significant control on 2024-10-28
dot icon04/11/2024
Director's details changed for Mr Peter Nathan O'donnell on 2024-11-04
dot icon01/11/2024
Director's details changed for Mr Peter Nathan O'donnell on 2024-10-31
dot icon31/10/2024
Termination of appointment of Anthony Michael Terrance Howes as a director on 2024-09-18
dot icon31/10/2024
Cessation of Anthony Michael Terrance Howes as a person with significant control on 2024-10-28
dot icon12/09/2024
Appointment of Mr Peter Nathan O'donnell as a director on 2024-09-12
dot icon14/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon10/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon20/02/2023
Termination of appointment of Terence Howes as a director on 2023-02-13
dot icon16/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon08/12/2021
Change of details for Mr Anthony Michael Terrance Howes as a person with significant control on 2021-11-01
dot icon08/12/2021
Director's details changed for Anthony Michael Terrance Howes on 2021-12-08
dot icon18/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon24/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon13/07/2017
Notification of Anthony Michael Terrance Howes as a person with significant control on 2016-04-06
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon11/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/06/2014
Previous accounting period extended from 2013-11-30 to 2014-01-31
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon26/03/2013
Registered office address changed from Outset House Turkey Mill Ashford Road Maidstone Kent ME14 5PP United Kingdom on 2013-03-26
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon04/01/2012
Director's details changed for Anthony Michael Terrance Howes on 2011-12-21
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/07/2009
Return made up to 24/06/09; full list of members
dot icon30/04/2009
Appointment terminated secretary peter o'donnell
dot icon01/04/2009
Registered office changed on 01/04/2009 from 196 loose road maidstone kent ME15 7UF
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/09/2008
Return made up to 24/06/08; full list of members
dot icon23/07/2007
Return made up to 24/06/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon24/11/2006
Return made up to 24/06/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon20/03/2006
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon07/03/2006
Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/12/2005
Certificate of change of name
dot icon05/07/2005
Secretary resigned
dot icon24/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.12K
-
0.00
7.23K
-
2022
5
19.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Marian Ann
Secretary
24/06/2005 - 24/06/2005
157
Howes, Anthony Michael Terrance
Director
24/06/2005 - 18/09/2024
1
O'donnell, Peter Nathan
Director
12/09/2024 - Present
6
Webb, David James Robert
Director
26/06/2006 - 13/01/2025
5
Howes, Terence
Director
24/06/2006 - 12/02/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADV CS1 LTD

ADV CS1 LTD is an(a) Liquidation company incorporated on 24/06/2005 with the registered office located at C/O Greenfield Recovery Ltd 28-30 Blucher Street, Trinity House, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADV CS1 LTD?

toggle

ADV CS1 LTD is currently Liquidation. It was registered on 24/06/2005 .

Where is ADV CS1 LTD located?

toggle

ADV CS1 LTD is registered at C/O Greenfield Recovery Ltd 28-30 Blucher Street, Trinity House, Birmingham B1 1QH.

What does ADV CS1 LTD do?

toggle

ADV CS1 LTD operates in the Repair of consumer electronics (95.21 - SIC 2007) sector.

What is the latest filing for ADV CS1 LTD?

toggle

The latest filing was on 05/03/2026: Liquidators' statement of receipts and payments to 2025-12-30.