ADVANCED BUSINESS SOFTWARE LIMITED

5 Whytecliffe Road South, Purley, CR8 2AY, Surrey, England
StatusACTIVE
Company No.04731426
CategoryPrivate Limited Company
Incorporated11 Apr 2003
Age21 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

ADVANCED BUSINESS SOFTWARE LIMITED is an active private limited company with number 04731426. It was incorporated 21 years, 1 month, 24 days ago, on 11 April 2003. The company address is 5 Whytecliffe Road South, Purley, CR8 2AY, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dart Digital Uk Limited

Change date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dart Digital Uk Limited

Change date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

New address: 5 Whytecliffe Road South Purley Surrey CR8 2AY

Change date: 2021-04-22

Old address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Agnes Ford

Termination date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

New address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ

Change date: 2021-04-22

Old address: 12a Hill Road Clevedon Somerset BS21 7NZ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sonia Jeneta Wright-Anderson

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Washington Wright-Anderson

Appointment date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-01

Officer name: Maureen Agnes Ford

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-29

Officer name: Brian Peter Ford

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-04

Psc name: Dart Digital Uk Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Agnes Ford

Change date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Peter Ford

Change date: 2018-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-24

Officer name: Mrs Maureen Agnes Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 23/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAGTEC CONSULTANCY LTD

49 NORTHFIELD ROAD,LONDON,W13 9SY

Number:10245212
Status:ACTIVE
Category:Private Limited Company

CLUB CAMELOT LIMITED

CLUB CAMELOT,CAERPHILLY,CF8 1NZ

Number:01664853
Status:LIQUIDATION
Category:Private Limited Company

DIOBIC LTD

KEMP HOUSE 152-160 CITY ROAD, LONDON,LONDON,EC1V 2NX

Number:11298430
Status:ACTIVE
Category:Private Limited Company

DWT TECHNICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11725544
Status:ACTIVE
Category:Private Limited Company
Number:11117612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THINKLAB (UK) LIMITED

THE CHAPEL CHAPEL LANE,KETTERING,NN14 1BZ

Number:08318916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source