ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06040287

Incorporation date

03/01/2007

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 03/01/2007)
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 icon15/07/2022
Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 2022-07-15
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 icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon05/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
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
Accounts for a dormant company 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 icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon14/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon07/10/2013
Certificate of change of name
dot icon19/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/08/2013
Certificate of change of name
dot icon04/03/2013
Certificate of change of name
dot icon14/02/2013
Certificate of change of name
dot icon08/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon17/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon06/09/2012
Director's details changed for Mr Paul David Gibson on 2012-09-06
dot icon24/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon26/07/2011
Termination of appointment of Hiary Lowe as a secretary
dot icon01/04/2011
Appointment of Ms Hiary Anne Lowe as a secretary
dot icon23/02/2011
Termination of appointment of Mark Harry Thompson as a director
dot icon23/02/2011
Termination of appointment of Paul Gibson as a secretary
dot icon01/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mrs Barbara Ann Firth on 2011-01-03
dot icon31/01/2011
Director's details changed for Mr Paul David Gibson on 2011-01-03
dot icon31/01/2011
Director's details changed for Ms Vinodka Murria on 2011-01-03
dot icon01/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/07/2010
Auditor's resignation
dot icon03/03/2010
Appointment of Barbara Ann Firth as a director
dot icon03/03/2010
Appointment of Ms Vinodka Murria as a director
dot icon03/03/2010
Termination of appointment of Fiona Timothy as a director
dot icon16/02/2010
Current accounting period shortened from 2010-03-31 to 2010-02-28
dot icon20/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon02/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/01/2009
Return made up to 03/01/09; full list of members
dot icon07/11/2008
Resolutions
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/01/2008
Return made up to 03/01/08; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/05/2007
Accounting reference date shortened from 31/01/08 to 31/03/07
dot icon17/04/2007
Memorandum and Articles of Association
dot icon28/03/2007
Certificate of change of name
dot icon22/03/2007
Memorandum and Articles of Association
dot icon08/03/2007
New secretary appointed;new director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Secretary resigned
dot icon08/03/2007
Registered office changed on 08/03/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon19/02/2007
Certificate of change of name
dot icon03/01/2007
Incorporation

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
03/01/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Andrew William
Director
17/12/2015 - 01/02/2022
87
Firth, Barbara Ann
Director
11/02/2010 - 31/03/2015
137
Gibson, Paul David
Director
21/02/2007 - 09/09/2015
104
Wilson, Gordon James
Director
09/09/2015 - Present
102

Persons with Significant Control

0

No PSC data available.

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 COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/01/2007 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. 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 ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED?

toggle

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/01/2007 and dissolved on 06/11/2024.

Where is ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED located?

toggle

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED do?

toggle

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED?

toggle

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