ADVANCED CONNECTED SOLUTIONS LIMITED

8 Westminster Road, Edmonton, N9 8RB, London
StatusACTIVE
Company No.08190720
CategoryPrivate Limited Company
Incorporated24 Aug 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

ADVANCED CONNECTED SOLUTIONS LIMITED is an active private limited company with number 08190720. It was incorporated 11 years, 9 months, 6 days ago, on 24 August 2012. The company address is 8 Westminster Road, Edmonton, N9 8RB, London.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve Keir

Change date: 2020-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Godfrey Sherman

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 21 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 18 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-20

Old address: 8 Westminster Rd Enfield London N9 8RB England

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Godfrey Sherman

Change date: 2013-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-10

Officer name: Godfrey Sherman

Documents

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NORTHEAST IT & NETWORK SERVICES LTD

184 WINGROVE AVENUE,NEWCASTLE UPON TYNE,NE4 9AD

Number:08243384
Status:ACTIVE
Category:Private Limited Company

ONLINE LEGEND LTD

367 NORWOOD ROAD,LONDON,SE27 9BQ

Number:11672184
Status:ACTIVE
Category:Private Limited Company

OZONE-YEMI LIMITED

196 LODDON BRIDGE ROAD,READING,RG5 4BS

Number:08077885
Status:ACTIVE
Category:Private Limited Company

ROSE & CO DEVELOPMENTS LTD

ROSE HOUSE,BARNBY MOOR,DN22 8FN

Number:09360092
Status:ACTIVE
Category:Private Limited Company

SHEPHERD VEHICLE REPAIRS LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:07403771
Status:ACTIVE
Category:Private Limited Company

SILVERLINE HAULAGE LIMITED

35 LOWER PARK WALK,HALESWORTH,IP19 8ND

Number:08267059
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