ADVANCE SERVICES AND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE SERVICES AND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05299071

Incorporation date

29/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit B4 Access Twelve, Station Road, Reading, Berkshire RG7 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/12/2025
Secretary's details changed for Mr Londrick Davis on 2025-12-04
dot icon04/12/2025
Director's details changed for Londrick Davis on 2025-12-04
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2023
Director's details changed for Mr Denrique Loxbert Davis on 2023-10-06
dot icon10/10/2023
Director's details changed for Mr Denrique Loxbert Davis on 2023-10-06
dot icon02/06/2023
Director's details changed
dot icon01/06/2023
Change of details for Miss Sharon Linda Lewis as a person with significant control on 2022-12-22
dot icon01/06/2023
Director's details changed for Miss Sharon Linda Lewis on 2022-12-22
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Director's details changed for Mr Michael Peter Quennell on 2022-08-01
dot icon29/07/2022
Registered office address changed from Key House Key House Cow Lane Reading Berkshire RG1 8NA United Kingdom to Unit B4 Access Twelve Station Road Reading Berkshire RG7 4PN on 2022-07-29
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Notification of Londrick Davis as a person with significant control on 2016-04-06
dot icon23/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/08/2019
Registered office address changed from 41 Holybrook Road Reading RG1 6DG to Key House Key House Cow Lane Reading Berkshire RG1 8NA on 2019-08-07
dot icon06/08/2019
Director's details changed for Mr Denrique Loxbert Davis on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Michael Peter Quennell on 2019-01-21
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon19/06/2018
Particulars of variation of rights attached to shares
dot icon19/06/2018
Change of share class name or designation
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon26/07/2017
Appointment of Mr Denrique Loxbert Davis as a director on 2017-07-26
dot icon31/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon14/11/2016
Appointment of Miss Sharon Linda Lewis as a director on 2016-11-01
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Denrique Loxbert Davis as a director on 2016-08-30
dot icon30/03/2016
Appointment of Mr Denrique Loxbert Davis as a director on 2016-03-03
dot icon30/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/12/2015
Appointment of Mr Londrick Davis as a secretary on 2015-07-01
dot icon30/12/2015
Termination of appointment of Sharon Linda Lewis as a secretary on 2015-06-30
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Termination of appointment of Denrique Loxbert Davis as a director on 2015-07-05
dot icon04/08/2015
Termination of appointment of Sharon Linda Lewis as a director on 2015-07-31
dot icon23/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Mr Denrique Davis as a director on 2014-05-07
dot icon07/08/2014
Appointment of Mr Michael Quennell as a director on 2014-04-01
dot icon06/05/2014
Termination of appointment of Denrique Davis as a director
dot icon02/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon27/12/2009
Director's details changed for Mr Denrique Loxbert Davis on 2009-11-29
dot icon27/12/2009
Director's details changed for Sharon Linda Lewis on 2009-11-29
dot icon27/12/2009
Director's details changed for Londrick Davis on 2009-11-29
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 29/11/08; full list of members
dot icon05/12/2008
Director's change of particulars / denrique davis / 15/08/2008
dot icon12/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 29/11/07; full list of members
dot icon15/01/2008
New director appointed
dot icon23/07/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon21/04/2007
Return made up to 29/11/06; full list of members
dot icon21/03/2007
New director appointed
dot icon16/01/2006
Accounts for a dormant company made up to 2005-11-29
dot icon29/12/2005
Return made up to 29/11/05; full list of members
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
Director resigned
dot icon29/11/2004
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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
53.53K
-
0.00
-
-
2022
6
91.98K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
28/11/2004 - 28/11/2004
5849
Lewis, Sharon Linda
Director
02/09/2007 - 30/07/2015
-
Lewis, Sharon Linda
Director
01/11/2016 - Present
-
Davis, Londrick
Secretary
01/07/2015 - Present
-
Davis, Denrique Loxbert
Director
26/07/2017 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE SERVICES AND SOLUTIONS LIMITED

ADVANCE SERVICES AND SOLUTIONS LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at Unit B4 Access Twelve, Station Road, Reading, Berkshire RG7 4PN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE SERVICES AND SOLUTIONS LIMITED?

toggle

ADVANCE SERVICES AND SOLUTIONS LIMITED is currently Active. It was registered on 29/11/2004 .

Where is ADVANCE SERVICES AND SOLUTIONS LIMITED located?

toggle

ADVANCE SERVICES AND SOLUTIONS LIMITED is registered at Unit B4 Access Twelve, Station Road, Reading, Berkshire RG7 4PN.

What does ADVANCE SERVICES AND SOLUTIONS LIMITED do?

toggle

ADVANCE SERVICES AND SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADVANCE SERVICES AND SOLUTIONS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-01 with no updates.