ADVANCED OFFICE SUPPORT LTD

Register to unlock more data on OkredoRegister

ADVANCED OFFICE SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04784268

Incorporation date

02/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Long Island, Border Road, Haslemere, Surrey GU27 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon13/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Registered office address changed from Claires Accessories 2 Wall Street Liverpool Merseyside L1 8JQ United Kingdom to Long Island Border Road Haslemere Surrey GU27 1PF on 2020-07-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/04/2020
Registered office address changed from Claires Accessories 2 Wall Street Liverpool Merseyside L1 8JQ United Kingdom to Claires Accessories 2 Wall Street Liverpool Merseyside L1 8JQ on 2020-04-18
dot icon18/04/2020
Registered office address changed from Long Island Border Road Haslemere Surrey GU27 1PF to Claires Accessories 2 Wall Street Liverpool Merseyside L1 8JQ on 2020-04-18
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon07/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/12/2014
Micro company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Jonathan David Welbourn on 2013-05-14
dot icon21/05/2013
Director's details changed for Mrs Georgina Eileen Welbourn on 2013-05-14
dot icon21/05/2013
Secretary's details changed for Mrs Georgina Eileen Welbourn on 2013-05-14
dot icon21/05/2013
Registered office address changed from Long Island Border Road Haslemere Surrey GU27 1PF England on 2013-05-21
dot icon20/05/2013
Registered office address changed from C/O Dawn Boyle 28 Fox Road Haslemere Surrey GU27 1RG England on 2013-05-20
dot icon08/05/2013
Director's details changed for Mr Jonathan David Welbourn on 2012-11-19
dot icon08/05/2013
Director's details changed for Mrs Georgina Eileen Welbourn on 2012-11-19
dot icon16/04/2013
Registered office address changed from 12 St Christophers Road Haslemere Surrey GU27 1DQ on 2013-04-16
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/05/2010
Director's details changed for Georgina Eileen Welbourn on 2010-05-18
dot icon21/05/2010
Director's details changed for Jonathan David Welbourn on 2010-05-18
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon13/07/2007
Return made up to 19/05/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 19/05/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 19/05/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon03/06/2004
Return made up to 02/06/04; full list of members
dot icon25/06/2003
New secretary appointed;new director appointed
dot icon25/06/2003
New director appointed
dot icon16/06/2003
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon16/06/2003
Registered office changed on 16/06/03 from: 15 rectory road farnborough hampshire GU14 7BU
dot icon16/06/2003
Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Secretary resigned
dot icon02/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.41K
-
0.00
-
-
2022
2
41.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Jonathan David Welbourn
Director
02/06/2003 - Present
-
Mrs Georgina Eileen Welbourn
Director
02/06/2003 - Present
-
Welbourn, Georgina Eileen
Secretary
01/06/2003 - Present
-
AOK SERVICE CENTRE LTD
Corporate Secretary
01/06/2003 - 01/06/2003
207
Mcmanners, Thomas William
Director
01/06/2003 - 01/06/2003
445

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+
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 OFFICE SUPPORT LTD

ADVANCED OFFICE SUPPORT LTD is an(a) Active company incorporated on 02/06/2003 with the registered office located at Long Island, Border Road, Haslemere, Surrey GU27 1PF. There are currently 3 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 OFFICE SUPPORT LTD?

toggle

ADVANCED OFFICE SUPPORT LTD is currently Active. It was registered on 02/06/2003 .

Where is ADVANCED OFFICE SUPPORT LTD located?

toggle

ADVANCED OFFICE SUPPORT LTD is registered at Long Island, Border Road, Haslemere, Surrey GU27 1PF.

What does ADVANCED OFFICE SUPPORT LTD do?

toggle

ADVANCED OFFICE SUPPORT LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ADVANCED OFFICE SUPPORT LTD?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.