ADVANCED COMMUNICATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMMUNICATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03189815

Incorporation date

23/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 21-24 Beaumont Close, Banbury, Oxfordshire OX16 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1996)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon16/04/2026
Cessation of Andrew Charles Shiach as a person with significant control on 2026-01-14
dot icon15/04/2026
Termination of appointment of Trevor John Lindley as a director on 2026-04-15
dot icon15/04/2026
Termination of appointment of Trevor John Lindley as a secretary on 2026-04-15
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Termination of appointment of Andrew Charles Shiach as a director on 2026-01-14
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon18/03/2024
Director's details changed for Mr Daniel Bennett on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Jonathan Peter Heale on 2024-03-18
dot icon23/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/10/2023
Change of details for Mr Andrew Charles Shiach as a person with significant control on 2023-06-01
dot icon22/09/2023
Registered office address changed from 21-23, Beaumont Close Banbury Oxfordshire OX16 1TG England to Units 21-24 Beaumont Close Banbury Oxfordshire OX16 1TG on 2023-09-22
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-04-30
dot icon14/11/2017
Registered office address changed from , 22-23 Beaumont Close, Banbury, Oxfordshire, OX16 1TG to 21-23, Beaumont Close Banbury Oxfordshire OX16 1TG on 2017-11-14
dot icon14/11/2017
Appointment of Mr Trevor John Lindley as a secretary on 2017-11-14
dot icon14/11/2017
Termination of appointment of Joan Margaret Shiach as a secretary on 2017-11-14
dot icon12/05/2017
Appointment of Mr Daniel Bennett as a director on 2017-05-01
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/09/2016
Appointment of Mr Jonathan Peter Heale as a director on 2016-09-23
dot icon23/09/2016
Appointment of Mr Trevor John Lindley as a director on 2016-09-23
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/12/2014
Termination of appointment of Joan Margaret Shiach as a director on 2014-12-13
dot icon13/12/2014
Director's details changed for Mrs Joan Margaret Shiach on 2014-12-13
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/01/2014
Registration of charge 031898150002
dot icon14/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/10/2011
Termination of appointment of Mathew Jones as a director
dot icon20/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mathew Bruce Jones on 2010-03-31
dot icon30/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Director appointed mathew bruce jones
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
New director appointed
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon17/04/2007
Location of register of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 129 southdown road, harpenden, hertfordshire AL5 1PU
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon16/06/2005
Return made up to 31/03/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 31/03/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/04/2003
Return made up to 31/03/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 31/03/02; full list of members
dot icon05/11/2001
Return made up to 23/04/01; full list of members; amend
dot icon05/11/2001
Ad 02/02/01--------- £ si 1@1
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 23/04/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Certificate of change of name
dot icon03/08/2000
Particulars of mortgage/charge
dot icon10/07/2000
Return made up to 23/04/00; full list of members
dot icon10/07/2000
Location of register of members
dot icon22/06/2000
Ad 01/03/00--------- £ si 111@1=111 £ ic 10389/10500
dot icon22/06/2000
Ad 01/03/00--------- £ si 389@1=389 £ ic 10000/10389
dot icon22/06/2000
Nc inc already adjusted 01/11/99
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Ad 01/03/00--------- £ si 111@1=111 £ ic 10389/10500
dot icon22/06/2000
Ad 01/03/00--------- £ si 389@1=389 £ ic 10000/10389
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Notice of assignment of name or new name to shares
dot icon22/06/2000
Resolutions
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
Secretary resigned
dot icon23/12/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 23/04/99; no change of members
dot icon09/08/1999
Secretary's particulars changed;director's particulars changed
dot icon30/07/1999
Certificate of change of name
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon13/04/1999
Return made up to 23/04/98; no change of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 23/04/97; full list of members
dot icon27/02/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Ad 24/04/96--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/05/1996
New secretary appointed;new director appointed
dot icon23/04/1996
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
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.27M
-
0.00
469.14K
-
2022
21
1.37M
-
0.00
539.28K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shiach, Andrew Charles
Director
24/04/1996 - 14/01/2026
9
Lindley, Trevor John
Director
23/09/2016 - 15/04/2026
1
Heale, Jonathan Peter
Director
23/09/2016 - Present
1
Bennett, Daniel
Director
01/05/2017 - Present
-
Lindley, Trevor John
Secretary
14/11/2017 - 15/04/2026
-

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+
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 SOLUTIONS LIMITED

ADVANCED COMMUNICATION SOLUTIONS LIMITED is an(a) Active company incorporated on 23/04/1996 with the registered office located at Units 21-24 Beaumont Close, Banbury, Oxfordshire OX16 1TG. 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 SOLUTIONS LIMITED?

toggle

ADVANCED COMMUNICATION SOLUTIONS LIMITED is currently Active. It was registered on 23/04/1996 .

Where is ADVANCED COMMUNICATION SOLUTIONS LIMITED located?

toggle

ADVANCED COMMUNICATION SOLUTIONS LIMITED is registered at Units 21-24 Beaumont Close, Banbury, Oxfordshire OX16 1TG.

What does ADVANCED COMMUNICATION SOLUTIONS LIMITED do?

toggle

ADVANCED COMMUNICATION SOLUTIONS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADVANCED COMMUNICATION SOLUTIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.