ADVANCED SCREEN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SCREEN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04422111

Incorporation date

22/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2002)
dot icon05/03/2026
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-03-05
dot icon10/02/2026
Statement of affairs
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon18/11/2025
Notification of Christine Teasdale as a person with significant control on 2025-10-25
dot icon18/11/2025
Withdrawal of a person with significant control statement on 2025-11-18
dot icon17/11/2025
Termination of appointment of John Richard Teasdale as a director on 2025-10-25
dot icon17/11/2025
Appointment of Mrs Christine Teasdale as a director on 2025-10-22
dot icon17/11/2025
Cessation of John Richard Teasdale as a person with significant control on 2025-10-25
dot icon17/11/2025
Notification of a person with significant control statement
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon25/04/2023
Cessation of Stephen David Erich John Friend as a person with significant control on 2023-03-28
dot icon25/04/2023
Change of details for Darrell John Teasdale as a person with significant control on 2023-03-28
dot icon25/04/2023
Cessation of Darrell John Teasdale as a person with significant control on 2023-03-29
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon28/02/2023
Notification of Stephen David Erich John Friend as a person with significant control on 2016-04-06
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon28/01/2022
Cessation of Stephen David Erich John Friend as a person with significant control on 2016-04-06
dot icon24/01/2022
Termination of appointment of Darrell John Teasdale as a director on 2022-01-21
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/09/2019
Secretary's details changed for Calder & Co (Registrars) Limited on 2019-09-16
dot icon07/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon23/01/2019
Termination of appointment of Stephen David Erich John Friend as a director on 2019-01-22
dot icon01/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon19/06/2012
Secretary's details changed for Calder & Co (Registrars) Limited on 2012-06-18
dot icon13/06/2012
Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 2012-06-13
dot icon26/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-14
dot icon03/12/2009
Appointment of Calder & Co (Registrars) Limited as a secretary
dot icon03/12/2009
Appointment of Darrell John Teasdale as a director
dot icon03/12/2009
Termination of appointment of Darrell Teasdale as a secretary
dot icon20/11/2009
Secretary's details changed for Darrell John Teasdale on 2009-11-01
dot icon19/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/08/2009
Resolutions
dot icon05/05/2009
Return made up to 22/04/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 22/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 22/04/07; full list of members
dot icon23/05/2007
Secretary's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2005
Return made up to 22/04/05; full list of members
dot icon19/05/2004
Return made up to 22/04/04; full list of members
dot icon19/02/2004
Memorandum and Articles of Association
dot icon19/02/2004
Nc inc already adjusted 17/11/03
dot icon19/02/2004
Ad 17/11/03--------- £ si 26000@1=26000 £ ic 25000/51000
dot icon19/02/2004
Ad 17/11/03--------- £ si 24999@1=24999 £ ic 1/25000
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon16/06/2003
Director resigned
dot icon06/06/2003
Return made up to 22/04/03; full list of members
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
New director appointed
dot icon22/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
31.78K
-
0.00
-
-
2022
6
6.44K
-
0.00
159.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
17/11/2009 - Present
276
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/04/2002 - 22/04/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/04/2002 - 22/04/2002
67500
John Richard Teasdale
Director
22/04/2002 - 25/10/2025
-
Stephen David Erich John Friend
Director
22/04/2002 - 22/01/2019
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED SCREEN TECHNOLOGY LIMITED

ADVANCED SCREEN TECHNOLOGY LIMITED is an(a) Liquidation company incorporated on 22/04/2002 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 SCREEN TECHNOLOGY LIMITED?

toggle

ADVANCED SCREEN TECHNOLOGY LIMITED is currently Liquidation. It was registered on 22/04/2002 .

Where is ADVANCED SCREEN TECHNOLOGY LIMITED located?

toggle

ADVANCED SCREEN TECHNOLOGY LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ADVANCED SCREEN TECHNOLOGY LIMITED do?

toggle

ADVANCED SCREEN TECHNOLOGY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ADVANCED SCREEN TECHNOLOGY LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-03-05.