ADVANCED CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03292080

Incorporation date

13/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

23 Willersley Avenue, Sidcup DA15 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon03/08/2022
Application to strike the company off the register
dot icon15/07/2022
Change of details for Miss Colette Esther Redmond as a person with significant control on 2022-06-30
dot icon14/07/2022
Change of details for Miss Colette Esther Redmond as a person with significant control on 2022-06-30
dot icon12/07/2022
Registered office address changed from The Boat House 161 Sandgate High Street Sandgate Kent CT20 3DA to 23 Willersley Avenue Sidcup DA15 9EJ on 2022-07-12
dot icon12/07/2022
Notification of Colette Esther Redmond as a person with significant control on 2022-06-30
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-08-31
dot icon29/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-08-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-08-31
dot icon22/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-08-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-08-31
dot icon22/11/2017
Termination of appointment of Colette Esther Redmond as a secretary on 2017-08-31
dot icon08/09/2017
Termination of appointment of Colette Esther Redmond as a director on 2017-08-31
dot icon08/09/2017
Notification of Paul Ramsell as a person with significant control on 2017-08-31
dot icon08/09/2017
Cessation of Colette Esther Redmond as a person with significant control on 2017-08-31
dot icon08/09/2017
Appointment of Mr Paul Trevor Ramsell as a director on 2017-08-31
dot icon13/07/2017
Termination of appointment of Matthew James Till as a director on 2017-06-30
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/03/2017
Change of share class name or designation
dot icon27/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Paul Ramsell as a director
dot icon06/08/2013
Appointment of Mr Matthew James Till as a director
dot icon06/08/2013
Appointment of Miss Colette Esther Redmond as a director
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon12/01/2010
Director's details changed for Paul Trevor Ramsell on 2010-01-12
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/01/2009
Return made up to 13/12/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/01/2006
Return made up to 13/12/05; full list of members
dot icon07/01/2005
Return made up to 13/12/04; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/12/2003
Return made up to 13/12/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/12/2002
Return made up to 13/12/02; full list of members
dot icon07/08/2002
Registered office changed on 07/08/02 from: 6 avon court 1 highview road sidcup kent DA14 4EU
dot icon24/12/2001
Return made up to 13/12/01; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon20/06/2001
Registered office changed on 20/06/01 from: 106 wren road sidcup kent DA14 4NF
dot icon22/12/2000
Accounts for a small company made up to 2000-08-31
dot icon22/12/2000
Return made up to 13/12/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-08-31
dot icon14/12/1999
Return made up to 13/12/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-08-31
dot icon24/01/1999
Return made up to 13/12/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-08-31
dot icon12/12/1997
Return made up to 13/12/97; full list of members
dot icon07/01/1997
Accounting reference date shortened from 31/12/97 to 31/08/97
dot icon24/12/1996
Ad 16/12/96--------- £ si 100@1=100 £ ic 2/102
dot icon17/12/1996
Registered office changed on 17/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/12/1996
New secretary appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned
dot icon13/12/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.97K
-
0.00
-
-
2021
0
41.97K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

41.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CONTRACT SERVICES LIMITED

ADVANCED CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 13/12/1996 with the registered office located at 23 Willersley Avenue, Sidcup DA15 9EJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CONTRACT SERVICES LIMITED?

toggle

ADVANCED CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 13/12/1996 and dissolved on 01/11/2022.

Where is ADVANCED CONTRACT SERVICES LIMITED located?

toggle

ADVANCED CONTRACT SERVICES LIMITED is registered at 23 Willersley Avenue, Sidcup DA15 9EJ.

What does ADVANCED CONTRACT SERVICES LIMITED do?

toggle

ADVANCED CONTRACT SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ADVANCED CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.