ADVANCED FIELD SERVICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED FIELD SERVICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01905414

Incorporation date

16/04/1985

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 16/06/1986)
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 icon07/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon18/07/2022
Change of details for Computer Software Holdings Limited as a person with significant control on 2022-07-15
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Declaration of solvency
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon02/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon06/11/2015
Auditor's resignation
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 icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts 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 icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
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 icon24/02/2015
Statement of capital on 2015-02-24
dot icon20/02/2015
Statement by Directors
dot icon20/02/2015
Solvency Statement dated 09/02/15
dot icon20/02/2015
Resolutions
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon28/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon06/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon03/04/2013
Certificate of change of name
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon25/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon25/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon25/03/2013
Termination of appointment of Richard Preedy as a director
dot icon25/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon25/03/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 2013-03-25
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon22/03/2013
Change of name notice
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon06/09/2012
Director's details changed for Richard Ian Preedy on 2012-08-16
dot icon17/08/2012
Appointment of Richard Ian Preedy as a director
dot icon16/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon14/05/2012
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 2012-05-14
dot icon10/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Resolutions
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Kerry Crompton as a director
dot icon08/03/2011
Termination of appointment of Martin Leuw as a director
dot icon07/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon04/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon08/02/2011
Certificate of change of name
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon19/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon28/05/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Neal Anthony Roberts on 2009-10-19
dot icon02/11/2009
Director's details changed for Mr Martin Philip Leuw on 2009-10-19
dot icon02/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon19/10/2009
Termination of appointment of Barbara Firth as a director
dot icon18/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon20/03/2009
Secretary appointed mr neal anthony roberts
dot icon19/03/2009
Appointment terminated secretary sara challinger
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
dot icon20/10/2008
Director appointed barbara ann firth
dot icon07/08/2008
Return made up to 31/12/07; full list of members; amend
dot icon31/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon31/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon30/07/2008
Accounting reference date shortened from 30/09/2008 to 30/04/2008
dot icon30/04/2008
Director appointed luca velussi
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Return made up to 31/12/07; full list of members
dot icon21/04/2008
Appointment terminated director barbara firth
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
Secretary resigned
dot icon27/07/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Location of register of members
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/01/2007
Accounts for a dormant company made up to 2005-09-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon29/01/2005
Accounting reference date shortened from 28/02/05 to 30/09/04
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon06/12/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
Registered office changed on 15/10/04 from: 29-31 seymour terrace seymour street liverpool L3 5PE
dot icon15/10/2004
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Director's particulars changed
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon23/06/2004
Ad 01/11/00--------- £ si 900@1
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-09-30
dot icon28/02/2003
Return made up to 31/12/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-09-30
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-09-30
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon22/06/1999
Director resigned
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon26/02/1998
Full accounts made up to 1997-09-30
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon07/02/1997
Full accounts made up to 1996-09-30
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon25/04/1996
Amended full accounts made up to 1995-09-30
dot icon25/02/1996
Full accounts made up to 1995-09-30
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon25/01/1995
Full accounts made up to 1994-09-30
dot icon25/01/1995
Registered office changed on 25/01/95 from: unit 4D newton court wavertree technology park liverpool L13 1EJ
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 31/12/93; full list of members
dot icon22/02/1994
Full accounts made up to 1993-09-30
dot icon08/03/1993
Full accounts made up to 1992-09-30
dot icon25/02/1993
Return made up to 31/12/92; full list of members
dot icon17/01/1992
Full accounts made up to 1991-09-30
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon06/01/1992
New director appointed
dot icon17/01/1991
Full accounts made up to 1990-09-30
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-09-30
dot icon18/01/1990
Return made up to 28/12/89; full list of members
dot icon28/03/1989
Full accounts made up to 1988-09-30
dot icon28/03/1989
Return made up to 15/12/88; full list of members
dot icon17/11/1988
Registered office changed on 17/11/88 from: 185 college road crosby liverpool merseyside L23 3AT
dot icon17/11/1988
Secretary resigned;new secretary appointed
dot icon26/10/1988
Particulars of mortgage/charge
dot icon29/02/1988
Full accounts made up to 1987-09-30
dot icon29/02/1988
Return made up to 01/12/87; full list of members
dot icon20/02/1987
Return made up to 01/12/86; full list of members
dot icon30/01/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon16/06/1986
Return made up to 15/06/86; full list of members

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
24/11/2021
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
29/09/2004 - 02/07/2007
182
Murria, Vinodka
Director
06/03/2013 - 17/05/2015
182
Jones, Philip Alfred
Director
30/09/2004 - 14/12/2006
5
Wilson, Gordon James
Director
09/09/2015 - Present
102
Leuw, Martin Philip
Director
02/07/2007 - 28/02/2011
83

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+
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 FIELD SERVICE SOLUTIONS LIMITED

ADVANCED FIELD SERVICE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 16/04/1985 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. 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 FIELD SERVICE SOLUTIONS LIMITED?

toggle

ADVANCED FIELD SERVICE SOLUTIONS LIMITED is currently Dissolved. It was registered on 16/04/1985 and dissolved on 06/11/2024.

Where is ADVANCED FIELD SERVICE SOLUTIONS LIMITED located?

toggle

ADVANCED FIELD SERVICE SOLUTIONS LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does ADVANCED FIELD SERVICE SOLUTIONS LIMITED do?

toggle

ADVANCED FIELD SERVICE SOLUTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED FIELD SERVICE SOLUTIONS LIMITED?

toggle

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