ADVANCED DATA CONCEPTS LIMITED

03686369
1 COLLEGE ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0QU

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 4 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 4 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 3 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 6 Buy now
02 Nov 2015 accounts Annual Accounts 5 Buy now
10 Jan 2015 annual-return Annual Return 6 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
02 Sep 2013 accounts Annual Accounts 4 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
10 Sep 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (Sarah Anne Holman) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Grant Patrick Holman) 2 Buy now
06 Nov 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 3 Buy now
24 Jan 2008 accounts Annual Accounts 3 Buy now
11 Jan 2008 annual-return Return made up to 21/12/07; full list of members 2 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
08 Jan 2008 officers New secretary appointed 1 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: weir cottage 2 laindon road billericay essex CM12 9LD 1 Buy now
10 Mar 2007 accounts Annual Accounts 6 Buy now
30 Jan 2007 annual-return Return made up to 21/12/06; full list of members 3 Buy now
15 Jan 2007 officers Secretary's particulars changed 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: mayflower house billericay essex CM12 9FT 1 Buy now
05 May 2006 officers New director appointed 1 Buy now
21 Dec 2005 annual-return Return made up to 21/12/05; full list of members 3 Buy now
14 Oct 2005 accounts Annual Accounts 6 Buy now
31 Aug 2005 officers New secretary appointed 2 Buy now
31 Aug 2005 officers Secretary resigned 1 Buy now
27 Jul 2005 officers Director's particulars changed 1 Buy now
21 Mar 2005 accounts Annual Accounts 4 Buy now
13 Jan 2005 annual-return Return made up to 21/12/04; full list of members 6 Buy now
16 Mar 2004 accounts Annual Accounts 4 Buy now
26 Feb 2004 officers Secretary's particulars changed 1 Buy now
16 Jan 2004 annual-return Return made up to 21/12/03; full list of members 6 Buy now
29 Oct 2003 officers Secretary's particulars changed 1 Buy now
06 Jan 2003 annual-return Return made up to 21/12/02; full list of members 6 Buy now
25 Nov 2002 accounts Annual Accounts 5 Buy now
24 May 2002 incorporation Memorandum Articles 2 Buy now
15 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2002 accounts Accounting reference date shortened from 31/12/02 to 30/06/02 1 Buy now
25 Apr 2002 accounts Annual Accounts 9 Buy now
15 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
14 Jun 2001 accounts Annual Accounts 9 Buy now
29 Jan 2001 annual-return Return made up to 21/12/00; full list of members 6 Buy now
04 Jan 2001 address Registered office changed on 04/01/01 from: 159 west barnes lane new malden surrey KT3 6HR 1 Buy now
16 Oct 2000 accounts Annual Accounts 9 Buy now
06 Sep 2000 address Registered office changed on 06/09/00 from: lakewood house horndon business park, brentwood essex CM13 3XL 1 Buy now
12 Jul 2000 officers Director's particulars changed 1 Buy now
05 Jul 2000 officers Secretary's particulars changed 1 Buy now
21 Jan 2000 annual-return Return made up to 21/12/99; full list of members 6 Buy now
21 Jan 2000 officers Director resigned 1 Buy now
14 Dec 1999 officers Director resigned 1 Buy now
21 Jan 1999 officers New director appointed 2 Buy now
21 Jan 1999 capital Ad 21/12/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Dec 1998 incorporation Incorporation Company 8 Buy now