ADVANCED COMPUTER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMPUTER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258760

Incorporation date

03/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

9 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon27/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon28/08/2024
Amended micro company accounts made up to 2023-09-30
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/04/2024
Change of details for Mr Derek William Hesketh Bretherton as a person with significant control on 2024-04-01
dot icon04/04/2024
Change of details for Mr Derek William Hesketh Bretherton as a person with significant control on 2024-04-01
dot icon04/04/2024
Director's details changed for Mr Derek William Hesketh Bretherton on 2024-04-01
dot icon04/04/2024
Director's details changed for Mr Derek William Hesketh Bretherton on 2024-04-01
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon15/10/2021
Notification of Andrew Michael Wheatley as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mr Derek William Hesketh Bretherton as a person with significant control on 2021-10-15
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon15/10/2021
Director's details changed for Mr Derek William Hesketh Bretherton on 2021-10-15
dot icon15/10/2021
Secretary's details changed for Jill Bretherton on 2021-10-15
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon14/08/2019
Satisfaction of charge 2 in full
dot icon14/08/2019
Satisfaction of charge 1 in full
dot icon14/08/2019
Satisfaction of charge 3 in full
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/01/2019
Registered office address changed from Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH to 9 Goldington Road Bedford MK40 3JY on 2019-01-22
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon29/09/2015
Registered office address changed from Unit 1 Home Farm Business Centre Cardington Bedfordshire MK44 3SN to Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH on 2015-09-29
dot icon13/08/2015
Appointment of Mr Andrew Michael Wheatley as a director on 2015-08-12
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon06/10/2012
Director's details changed for Mr Derek William Hesketh Bretherton on 2012-04-30
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2012
Certificate of change of name
dot icon31/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Derek William Hesketh Bretherton on 2011-09-28
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Resolutions
dot icon14/10/2010
Change of name notice
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Derek William Hesketh Bretherton on 2010-05-01
dot icon31/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon11/11/2009
Director's details changed for Derek William Hesketh Bretherton on 2009-10-03
dot icon25/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 03/10/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 03/10/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 03/10/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 03/10/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 03/10/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/05/2004
Particulars of mortgage/charge
dot icon10/10/2003
Return made up to 03/10/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 03/10/02; full list of members
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 03/10/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon24/01/2001
Particulars of mortgage/charge
dot icon03/11/2000
Return made up to 03/10/00; full list of members
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon15/11/1999
Return made up to 03/10/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-09-30
dot icon19/11/1998
Return made up to 03/10/98; full list of members
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon19/11/1997
Registered office changed on 19/11/97 from: 46 holme road hatfield hertfordshire AL10 9LF
dot icon14/10/1997
Return made up to 03/10/97; full list of members
dot icon01/04/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Secretary resigned
dot icon09/10/1996
Registered office changed on 09/10/96 from: 372 old street london EC1V 9LT
dot icon09/10/1996
New secretary appointed;new director appointed
dot icon09/10/1996
New director appointed
dot icon03/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
3
25.95K
-
0.00
-
-
2022
2
11.41K
-
0.00
-
-
2022
2
11.41K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

11.41K £Descended-56.04 % *

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
Bretherton, Derek William Hesketh
Director
03/10/1996 - Present
2
Wheatley, Andrew Michael
Director
12/08/2015 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED COMPUTER SOLUTIONS LIMITED

ADVANCED COMPUTER SOLUTIONS LIMITED is an(a) Active company incorporated on 03/10/1996 with the registered office located at 9 Goldington Road, Bedford MK40 3JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COMPUTER SOLUTIONS LIMITED?

toggle

ADVANCED COMPUTER SOLUTIONS LIMITED is currently Active. It was registered on 03/10/1996 .

Where is ADVANCED COMPUTER SOLUTIONS LIMITED located?

toggle

ADVANCED COMPUTER SOLUTIONS LIMITED is registered at 9 Goldington Road, Bedford MK40 3JY.

What does ADVANCED COMPUTER SOLUTIONS LIMITED do?

toggle

ADVANCED COMPUTER SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADVANCED COMPUTER SOLUTIONS LIMITED have?

toggle

ADVANCED COMPUTER SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for ADVANCED COMPUTER SOLUTIONS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-15 with updates.