ADVANCED BUSINESS SOLUTIONS CRM LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BUSINESS SOLUTIONS CRM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01825688

Incorporation date

18/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon03/03/2024
Liquidators' statement of receipts and payments to 2023-12-27
dot icon06/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Declaration of solvency
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon02/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon26/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon08/05/2015
Certificate of change of name
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon21/11/2014
Satisfaction of charge 1 in full
dot icon08/07/2014
Full accounts made up to 2014-02-28
dot icon01/07/2014
Certificate of change of name
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2013-02-28
dot icon27/03/2013
Statement of capital on 2013-03-27
dot icon27/03/2013
Statement by directors
dot icon27/03/2013
Solvency statement dated 28/02/13
dot icon27/03/2013
Resolutions
dot icon28/02/2013
Re-registration of Memorandum and Articles
dot icon28/02/2013
Certificate of re-registration from Public Limited Company to Private
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Re-registration from a public company to a private limited company
dot icon15/02/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon15/02/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/02/2013
Auditor's resignation
dot icon31/01/2013
Current accounting period shortened from 2013-04-30 to 2013-02-28
dot icon31/01/2013
Registered office address changed from 1 Holt Court South Jennens Road Birmingham West Midlands B7 4EJ on 2013-01-31
dot icon08/01/2013
Appointment of Mr Paul David Gibson as a director
dot icon19/11/2012
Termination of appointment of Stephen Warburton as a director
dot icon19/11/2012
Termination of appointment of Stephen Cross as a director
dot icon19/11/2012
Termination of appointment of Geoffrey Cross as a director
dot icon19/11/2012
Termination of appointment of Stephen Cross as a secretary
dot icon16/11/2012
Appointment of Ms Vinodka Murria as a director
dot icon16/11/2012
Appointment of Barbara Ann Firth as a director
dot icon07/11/2012
Full accounts made up to 2012-04-30
dot icon27/07/2012
Director's details changed for Stephen David Cross on 2011-12-31
dot icon27/07/2012
Secretary's details changed for Stephen David Cross on 2011-12-31
dot icon27/07/2012
Director's details changed for Stephen David Warburton on 2011-12-31
dot icon13/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon25/01/2012
Purchase of own shares.
dot icon10/01/2012
Termination of appointment of Paul Evans as a director
dot icon01/11/2011
Full accounts made up to 2011-04-30
dot icon25/07/2011
Appointment of Mr Geoffrey Adam Cross as a director
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon29/03/2011
Purchase of own shares.
dot icon15/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon31/12/2010
Purchase of own shares.
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon21/06/2010
Secretary's details changed for Stephen David Cross on 2010-06-18
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Stephen David Warburton on 2010-02-12
dot icon12/02/2010
Director's details changed for Mr Paul Graham Evans on 2010-02-12
dot icon05/11/2009
Full accounts made up to 2009-04-30
dot icon06/03/2009
Return made up to 15/02/09; full list of members
dot icon21/01/2009
Capitals not rolled up
dot icon01/12/2008
Full accounts made up to 2008-04-30
dot icon12/11/2008
Particulars of contract relating to shares
dot icon12/11/2008
Ad 30/06/08\gbp si 1029@1=1029\gbp ic 48971/50000\
dot icon12/11/2008
Gbp ic 50000/48971\30/09/08\gbp sr 1029@1=1029\
dot icon12/11/2008
Particulars of contract relating to shares
dot icon12/11/2008
Ad 30/09/08\gbp si 1029@1=1029\gbp ic 48971/50000\
dot icon12/11/2008
Gbp ic 50000/48971\30/06/08\gbp sr 1029@1=1029\
dot icon24/06/2008
Particulars of contract relating to shares
dot icon24/06/2008
Ad 30/04/08\gbp si 1029@1=1029\gbp ic 48971/50000\
dot icon24/06/2008
Gbp ic 50000/48971\30/04/08\gbp sr 1029@1=1029\
dot icon19/06/2008
Full accounts made up to 2007-04-30
dot icon07/05/2008
Appointment terminated director graham gittins
dot icon26/03/2008
Appointment terminated director early bird associates LIMITED
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon11/02/2008
Particulars of contract relating to shares
dot icon11/02/2008
Ad 31/12/07--------- £ si 1029@1=1029 £ ic 48971/50000
dot icon04/02/2008
£ ic 50000/48971 31/12/07 £ sr 1029@1=1029
dot icon15/01/2008
Particulars of contract relating to shares
dot icon15/01/2008
Ad 31/10/07--------- £ si 1029@1=1029 £ ic 48971/50000
dot icon15/01/2008
£ ic 50000/48971 31/10/07 £ sr 1029@1=1029
dot icon14/08/2007
£ ic 52058/50000 30/06/07 £ sr 2058@1=2058
dot icon17/07/2007
Particulars of contract relating to shares
dot icon17/07/2007
Ad 31/12/06--------- £ si 1029@1
dot icon17/07/2007
Particulars of contract relating to shares
dot icon17/07/2007
Ad 30/06/07--------- £ si 2058@1=2058 £ ic 50000/52058
dot icon14/04/2007
Full accounts made up to 2006-04-30
dot icon11/04/2007
Return made up to 15/02/07; full list of members
dot icon12/12/2006
£ ic 50000/48971 30/09/06 £ sr 1029@1=1029
dot icon05/12/2006
Ad 30/09/06--------- £ si 1029@1=1029 £ ic 48971/50000
dot icon22/11/2006
Director resigned
dot icon07/09/2006
£ ic 50000/48971 30/06/06 £ sr 1029@1=1029
dot icon14/03/2006
Return made up to 15/02/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-04-30
dot icon30/03/2005
Return made up to 15/02/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon05/08/2004
Miscellaneous
dot icon05/08/2004
Miscellaneous
dot icon18/03/2004
Return made up to 15/02/04; full list of members
dot icon26/11/2003
Certificate of re-registration from Private to Public Limited Company
dot icon26/11/2003
Auditor's statement
dot icon26/11/2003
Auditor's report
dot icon26/11/2003
Balance Sheet
dot icon26/11/2003
Re-registration of Memorandum and Articles
dot icon26/11/2003
Declaration on reregistration from private to PLC
dot icon26/11/2003
Application for reregistration from private to PLC
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Particulars of contract relating to shares
dot icon26/11/2003
Ad 19/11/03--------- £ si 48000@1=48000 £ ic 2000/50000
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon25/11/2003
£ ic 14500/2000 16/10/03 £ sr 12500@1=12500
dot icon11/11/2003
Accounts for a small company made up to 2003-04-30
dot icon28/07/2003
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon24/02/2003
Return made up to 15/02/03; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon04/04/2002
Return made up to 15/02/02; full list of members
dot icon20/03/2001
Return made up to 15/02/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-10-31
dot icon03/07/2000
Secretary's particulars changed;director's particulars changed
dot icon26/04/2000
Return made up to 15/02/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-10-31
dot icon08/10/1999
Amended accounts made up to 1998-10-31
dot icon07/10/1999
Return made up to 15/02/99; no change of members
dot icon25/03/1999
Accounts for a small company made up to 1998-10-31
dot icon10/11/1998
Return made up to 15/02/98; full list of members
dot icon09/11/1998
Location of register of members
dot icon09/11/1998
Registered office changed on 09/11/98 from: southern house guildford road woking surrey. GU22 7UY
dot icon09/11/1998
Location of register of directors' interests
dot icon19/08/1998
Accounts for a small company made up to 1997-10-31
dot icon07/08/1998
Particulars of contract relating to shares
dot icon07/08/1998
Ad 01/10/97--------- £ si 12500@1=12500 £ ic 2000/14500
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
£ nc 250000/262500 01/10/97
dot icon28/05/1998
Accounts for a small company made up to 1996-10-31
dot icon15/05/1997
Return made up to 15/02/97; full list of members
dot icon14/05/1997
Location of register of members
dot icon14/05/1997
Location of register of directors' interests
dot icon24/01/1997
Accounts for a small company made up to 1995-10-31
dot icon29/07/1996
Director resigned
dot icon20/03/1996
Return made up to 15/02/96; no change of members
dot icon04/09/1995
Accounts for a small company made up to 1994-10-31
dot icon10/03/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a small company made up to 1993-10-31
dot icon25/02/1994
Return made up to 23/02/94; no change of members
dot icon30/04/1993
Accounts for a small company made up to 1992-10-31
dot icon26/03/1993
Return made up to 23/02/93; full list of members
dot icon25/03/1993
Location of register of members
dot icon25/03/1993
Location of register of directors' interests
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Director resigned
dot icon30/11/1992
New director appointed
dot icon24/09/1992
Registered office changed on 24/09/92 from: fides house 10,chertsey rd woking surrey GU21 5AQ
dot icon01/07/1992
Return made up to 23/02/92; full list of members
dot icon05/02/1992
Accounts for a small company made up to 1991-10-31
dot icon22/05/1991
Accounts for a small company made up to 1990-10-31
dot icon22/05/1991
Return made up to 22/02/91; full list of members
dot icon17/02/1991
Registered office changed on 17/02/91 from: aston science park love lane birmingham B7 4BJ
dot icon01/05/1990
Full accounts made up to 1989-10-31
dot icon01/05/1990
Return made up to 23/02/90; full list of members
dot icon30/10/1989
Accounts for a small company made up to 1988-10-31
dot icon30/10/1989
Return made up to 01/05/89; no change of members
dot icon18/05/1988
Return made up to 27/01/88; full list of members
dot icon04/03/1988
Full accounts made up to 1987-10-31
dot icon29/06/1987
Particulars of mortgage/charge
dot icon16/04/1987
Return made up to 27/02/87; full list of members
dot icon06/03/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1986
Return made up to 30/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
12/02/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
15/11/2012 - 17/05/2015
183
Wilson, Gordon James
Director
09/09/2015 - Present
102
Gibson, Paul David
Director
01/01/2013 - 09/09/2015
104
Cross, Geoffrey Adam
Director
24/07/2011 - 15/11/2012
10
Firth, Barbara Ann
Director
15/11/2012 - 30/03/2015
137

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED BUSINESS SOLUTIONS CRM LIMITED

ADVANCED BUSINESS SOLUTIONS CRM LIMITED is an(a) Dissolved company incorporated on 18/06/1984 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. There are currently 2 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 ADVANCED BUSINESS SOLUTIONS CRM LIMITED?

toggle

ADVANCED BUSINESS SOLUTIONS CRM LIMITED is currently Dissolved. It was registered on 18/06/1984 and dissolved on 06/11/2024.

Where is ADVANCED BUSINESS SOLUTIONS CRM LIMITED located?

toggle

ADVANCED BUSINESS SOLUTIONS CRM LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does ADVANCED BUSINESS SOLUTIONS CRM LIMITED do?

toggle

ADVANCED BUSINESS SOLUTIONS CRM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED BUSINESS SOLUTIONS CRM LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.