ADVANCED COMMUNICATION PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMMUNICATION PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03648202

Incorporation date

12/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Swinnow Court, 621 Stanningley Road, Leeds, West Yorkshire LS13 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon14/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Cessation of Neil Barnes as a person with significant control on 2022-03-31
dot icon09/11/2022
Cessation of Susan Barnes as a person with significant control on 2022-03-31
dot icon09/11/2022
Notification of Justin Barnes as a person with significant control on 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Susan Barnes as a secretary on 2013-10-13
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/11/2012
Termination of appointment of Iain Kelwick as a director
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/03/2012
Appointment of Iain Stewart Kelwick as a director
dot icon19/03/2012
Appointment of Justin Barnes as a director
dot icon28/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/02/2009
Return made up to 12/10/08; full list of members
dot icon24/02/2009
Secretary's change of particulars / susan barnes / 25/08/2008
dot icon15/09/2008
Return made up to 12/10/07; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2007
Return made up to 12/10/06; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon23/11/2005
Return made up to 12/10/05; full list of members
dot icon05/05/2005
Return made up to 12/10/04; full list of members
dot icon03/03/2005
Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD
dot icon14/10/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 12/10/03; full list of members
dot icon31/03/2003
Return made up to 12/10/02; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 12/10/01; full list of members
dot icon13/12/2001
Registered office changed on 13/12/01 from: st catherines business complex unit c 7 broad lane leeds LS13 2TD
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
Registered office changed on 16/07/01 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD
dot icon30/01/2001
Return made up to 12/10/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon01/06/2000
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 12/10/99; full list of members
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Registered office changed on 21/12/99 from: gatley house 118B gatley road cheadle cheshire SK8 4AU
dot icon21/12/1999
Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/07/1999
Certificate of change of name
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
New director appointed
dot icon26/03/1999
Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Secretary resigned
dot icon12/10/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
124.75K
-
0.00
186.89K
-
2022
7
73.00K
-
0.00
140.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Neil
Director
01/06/1999 - Present
1
Barnes, Justin
Director
01/03/2012 - Present
4

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

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 ADVANCED COMMUNICATION PROJECTS LIMITED

ADVANCED COMMUNICATION PROJECTS LIMITED is an(a) Active company incorporated on 12/10/1998 with the registered office located at Unit 4 Swinnow Court, 621 Stanningley Road, Leeds, West Yorkshire LS13 4ER. 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 COMMUNICATION PROJECTS LIMITED?

toggle

ADVANCED COMMUNICATION PROJECTS LIMITED is currently Active. It was registered on 12/10/1998 .

Where is ADVANCED COMMUNICATION PROJECTS LIMITED located?

toggle

ADVANCED COMMUNICATION PROJECTS LIMITED is registered at Unit 4 Swinnow Court, 621 Stanningley Road, Leeds, West Yorkshire LS13 4ER.

What does ADVANCED COMMUNICATION PROJECTS LIMITED do?

toggle

ADVANCED COMMUNICATION PROJECTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED COMMUNICATION PROJECTS LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-30.