ADVANCENET EUROPE LIMITED

Register to unlock more data on OkredoRegister

ADVANCENET EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04565212

Incorporation date

17/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 London Street, Andover, Hampshire SP10 2PACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/01/2024
Director's details changed for Mr Sean Desmond D'alessandro on 2024-01-04
dot icon04/01/2024
Director's details changed for Mrs Nicola Michelle D'alessandro on 2024-01-04
dot icon04/01/2024
Change of details for Mrs Nicola Michelle D'alessandro as a person with significant control on 2024-01-04
dot icon04/01/2024
Change of details for Mr Sean Desmond D'alessandro as a person with significant control on 2024-01-04
dot icon04/01/2024
Registered office address changed from Jubilee House, 7-9 the Oaks Ruislip Middlesex HA4 7LF to 14 London Street Andover Hampshire SP10 2PA on 2024-01-04
dot icon18/10/2023
Previous accounting period shortened from 2023-10-31 to 2023-05-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon10/10/2023
Compulsory strike-off action has been discontinued
dot icon09/10/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon31/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/01/2021
Confirmation statement made on 2020-10-17 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/07/2017
Termination of appointment of H B Secretaries Limited as a secretary on 2017-07-11
dot icon11/07/2017
Termination of appointment of Philip Hemsley as a director on 2017-06-30
dot icon11/07/2017
Termination of appointment of Raymond Paul Hemsley as a director on 2017-06-30
dot icon11/07/2017
Termination of appointment of Peter Hemsley as a director on 2017-07-03
dot icon11/07/2017
Cessation of Raymond Paul Hemsley as a person with significant control on 2017-06-30
dot icon11/07/2017
Notification of Nicola Michelle D'alessandro as a person with significant control on 2017-06-30
dot icon11/07/2017
Notification of Sean Desmond D'alessandro as a person with significant control on 2017-06-30
dot icon29/06/2017
Director's details changed for Mr Sean Desmond D'alessandro on 2017-06-28
dot icon28/06/2017
Appointment of Mrs Nicola Michelle D'alessandro as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr Sean Desmond D'alessandro as a director on 2017-06-28
dot icon22/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon16/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for H B Secretaries Limited on 2010-10-01
dot icon23/09/2010
Appointment of Philip Hemsley as a director
dot icon23/09/2010
Appointment of Peter Hemsley as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon26/10/2009
Director's details changed for Raymond Paul Hemsley on 2009-10-17
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 17/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/10/2007
Return made up to 17/10/07; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/09/2007
Total exemption small company accounts made up to 2005-10-31
dot icon30/11/2006
Return made up to 17/10/06; full list of members
dot icon24/11/2005
Return made up to 17/10/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 17/10/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/12/2003
Return made up to 17/10/03; full list of members
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
Secretary resigned
dot icon30/11/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon17/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£435,507.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
628.91K
-
0.00
-
-
2023
3
745.94K
-
0.00
435.51K
-
2023
3
745.94K
-
0.00
435.51K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

745.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.51K £Ascended- *

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
D'alessandro, Nicola Michelle
Director
28/06/2017 - Present
2
Mr Sean Desmond D'alessandro
Director
28/06/2017 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCENET EUROPE LIMITED

ADVANCENET EUROPE LIMITED is an(a) Active company incorporated on 17/10/2002 with the registered office located at 14 London Street, Andover, Hampshire SP10 2PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCENET EUROPE LIMITED?

toggle

ADVANCENET EUROPE LIMITED is currently Active. It was registered on 17/10/2002 .

Where is ADVANCENET EUROPE LIMITED located?

toggle

ADVANCENET EUROPE LIMITED is registered at 14 London Street, Andover, Hampshire SP10 2PA.

What does ADVANCENET EUROPE LIMITED do?

toggle

ADVANCENET EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADVANCENET EUROPE LIMITED have?

toggle

ADVANCENET EUROPE LIMITED had 3 employees in 2023.

What is the latest filing for ADVANCENET EUROPE LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.