ADVIANCE TECHNICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVIANCE TECHNICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04380674

Incorporation date

25/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon11/03/2024
Final Gazette dissolved following liquidation
dot icon11/12/2023
Return of final meeting in a members' voluntary winding up
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Declaration of solvency
dot icon14/12/2022
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2022-12-14
dot icon04/11/2022
Notification of Iss Brightspark Limited as a person with significant control on 2022-11-04
dot icon04/11/2022
Cessation of Iss Uk Limited as a person with significant control on 2022-11-04
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Resolutions
dot icon11/10/2022
Solvency Statement dated 05/10/22
dot icon11/10/2022
Statement by Directors
dot icon11/10/2022
Resolutions
dot icon11/10/2022
Statement of capital on 2022-10-11
dot icon11/10/2022
Solvency Statement dated 05/10/22
dot icon11/10/2022
Resolutions
dot icon11/10/2022
Statement by Directors
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2022
Satisfaction of charge 1 in full
dot icon31/08/2022
Satisfaction of charge 2 in full
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon26/10/2021
Appointment of Ms Joanne Roberts as a director on 2021-10-22
dot icon25/10/2021
Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31
dot icon26/05/2021
Appointment of Ms Elizabeth Michelle Benison as a director on 2021-05-21
dot icon04/03/2021
Termination of appointment of Philip John Leigh as a director on 2021-02-28
dot icon04/03/2021
Appointment of Stephanie Louise Hamilton as a director on 2021-02-22
dot icon01/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon23/12/2020
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 2020-12-23
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2020
Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 2020-06-16
dot icon25/06/2020
Termination of appointment of Matthew Edward Stanley Brabin as a director on 2020-06-16
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2019-05-13
dot icon07/03/2019
Appointment of Mr Philip John Leigh as a director on 2019-02-28
dot icon07/03/2019
Termination of appointment of Barbara Plucnar Jensen as a director on 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon06/12/2016
Registered office address changed from Iss House Genesis Business Park Albert Drive, Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 2016-12-06
dot icon16/10/2016
Termination of appointment of Jorn Vestergaard as a director on 2016-10-03
dot icon16/10/2016
Appointment of Ms Barbara Plucnar Jensen as a director on 2016-10-03
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2016-08-01
dot icon12/08/2016
Termination of appointment of Richard Ian Sykes as a director on 2016-08-01
dot icon07/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Matthew Brabin as a director on 2015-11-13
dot icon23/11/2015
Termination of appointment of Matthew Brabin as a director on 2015-11-13
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Mr Richard Ian Sykes on 2013-07-08
dot icon29/06/2015
Appointment of Mr Jorn Vestergaard as a director on 2015-06-01
dot icon17/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Appointment of Mr Richard Ian Sykes as a director
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Henrik Andersen as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Andrew Price as a director
dot icon21/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/11/2010
Termination of appointment of Simon Hardisty as a director
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon29/03/2010
Director's details changed for Simon Charles Hardisty on 2010-03-29
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated secretary henrik andersen
dot icon22/05/2009
Appointment terminated director john warburton
dot icon22/05/2009
Appointment terminated director ashleigh warburton
dot icon22/05/2009
Appointment terminated director alan riddell
dot icon25/03/2009
Director appointed matthew edward stanley brabin
dot icon18/03/2009
Return made up to 25/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/03/2008
Return made up to 25/02/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon20/03/2008
Location of debenture register
dot icon20/03/2008
Registered office changed on 20/03/2008 from iss house genesis business park albert drive woking surrey GU21 5RW
dot icon19/03/2008
Appointment terminated director patricia grealish
dot icon14/02/2008
Auditor's resignation
dot icon24/07/2007
New director appointed
dot icon18/07/2007
Full accounts made up to 2007-03-31
dot icon15/06/2007
Ad 10/05/07--------- £ si 25400@1=25400 £ ic 530000/555400
dot icon29/05/2007
Conve 15/05/07
dot icon29/05/2007
Registered office changed on 29/05/07 from: cole street studios 6 to 8 cole street london SE1 4YH
dot icon29/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New secretary appointed;new director appointed
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon02/05/2007
Nc inc already adjusted 12/04/07
dot icon02/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon30/03/2007
Return made up to 25/02/07; full list of members
dot icon20/02/2007
New director appointed
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 25/02/06; full list of members
dot icon27/01/2006
New director appointed
dot icon13/07/2005
Full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 25/02/05; full list of members
dot icon13/09/2004
Registered office changed on 13/09/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
dot icon09/07/2004
Full accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 25/02/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Ad 25/11/03--------- £ si 100000@1=100000 £ ic 430000/530000
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
£ nc 455000/555000 17/10/03
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
New secretary appointed
dot icon29/04/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon04/03/2003
Return made up to 25/02/03; full list of members
dot icon21/10/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon18/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon18/04/2002
Ad 03/04/02--------- £ si 74999@1=74999 £ ic 355001/430000
dot icon18/04/2002
Ad 03/04/02--------- £ si 355000@1=355000 £ ic 1/355001
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon05/03/2002
Certificate of change of name
dot icon25/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddell, Alan
Director
03/04/2002 - 20/05/2009
1
Mrs Patricia Grealish
Director
10/05/2007 - 10/05/2007
4
Mrs Patricia Grealish
Director
19/01/2006 - 10/05/2007
4
Roberts, Joanne
Director
22/10/2021 - Present
95
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
25/02/2002 - 03/04/2002
311

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+
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 ADVIANCE TECHNICAL SOLUTIONS LIMITED

ADVIANCE TECHNICAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 25/02/2002 with the registered office located at Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SG. 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 ADVIANCE TECHNICAL SOLUTIONS LIMITED?

toggle

ADVIANCE TECHNICAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 25/02/2002 and dissolved on 11/03/2024.

Where is ADVIANCE TECHNICAL SOLUTIONS LIMITED located?

toggle

ADVIANCE TECHNICAL SOLUTIONS LIMITED is registered at Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SG.

What does ADVIANCE TECHNICAL SOLUTIONS LIMITED do?

toggle

ADVIANCE TECHNICAL SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVIANCE TECHNICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 11/03/2024: Final Gazette dissolved following liquidation.