ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire
StatusLIQUIDATION
Company No.06040287
CategoryPrivate Limited Company
Incorporated03 Jan 2007
Age17 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED is an liquidation private limited company with number 06040287. It was incorporated 17 years, 5 months, 11 days ago, on 03 January 2007. The company address is Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2024

Action Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2023

Action Date: 27 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-27

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Advanced Business Software and Solutions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Hicks

Termination date: 2022-02-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Hicks

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-01

Officer name: Natalie Amanda Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mr Andrew William Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Bret Richard Bolin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF

New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Gibson

Termination date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-09

Officer name: Gordon James Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bret Bolin

Appointment date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Vinodka Murria

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Firth

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Ms Vinodka Murria

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed V1 software LIMITED\certificate issued on 07/10/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cedar software LIMITED\certificate issued on 08/08/13

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed V1 LIMITED\certificate issued on 04/03/13

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cedar software LIMITED\certificate issued on 14/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-11

Officer name: Mrs Barbara Ann Firth

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Gibson

Change date: 2012-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hiary Lowe

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hiary Anne Lowe

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harry Thompson

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Ann Firth

Change date: 2011-01-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-03

Officer name: Mr Paul David Gibson

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-03

Officer name: Ms Vinodka Murria

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Ann Firth

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vinodka Murria

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Timothy

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

New date: 2010-02-28

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Resolution

Date: 07 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 12 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/03/07

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coa solutions LIMITED\certificate issued on 28/03/07

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 08/03/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mundays (805) LIMITED\certificate issued on 19/02/07

Documents

View document PDF

Incorporation company

Date: 03 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NI652211
Status:ACTIVE
Category:Private Limited Company

CATALOGUE RETURNS PARK LTD

UNIT 3, BYRAM INDUSTRIAL PARK LOW STREET, BROTHERTON,WEST YORKSHIRE,,WF11 9HS

Number:11027158
Status:ACTIVE
Category:Private Limited Company

DOVE COURT (IRONBRIDGE) MANAGEMENT LIMITED

15 LOWER BRIDGE STREET,CHESTER,CH1 1RS

Number:01737415
Status:ACTIVE
Category:Private Limited Company

PENNY'S BOAT LIMITED

92 CONSFIELD AVENUE,NEW MALDEN,KT3 6HE

Number:11967283
Status:ACTIVE
Category:Private Limited Company

STOREPLEX LTD

OFFICE 57,LONDON,SW7 1EE

Number:11284360
Status:ACTIVE
Category:Private Limited Company

STUDENT INSPIRE NETWORK LTD

FLAT 8, 7 MITFORD ROAD,MANCHESTER,M14 6NU

Number:11044802
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