ADVANCED COLLECTION SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Confirmation statement made on 2025-05-22 with updates |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
16/11/2016 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / LISA PHILLIPS / 12/11/2020 |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LISA PHILLIPS / 12/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/02/138 February 2013 | DIRECTOR APPOINTED MR MARTIN EDWARD EAVES |
10/12/1210 December 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA UNITED KINGDOM |
28/12/1128 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM UNIT A1 WELTECH CENTRE, RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA ENGLAND |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR NATASHA PHILLIPS |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ALISON RYAN |
03/10/113 October 2011 | APPOINTMENT TERMINATED, SECRETARY ALISON RYAN |
03/10/113 October 2011 | SECRETARY APPOINTED LISA PHILLIPS |
03/10/113 October 2011 | DIRECTOR APPOINTED LISA PHILLIPS |
27/09/1127 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/01/1119 January 2011 | Annual return made up to 25 October 2010 with full list of shareholders |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 2 BRUCE ROAD BARNET HERTFORDSHIRE EN5 4LS |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA PHILLIPS / 25/10/2009 |
29/10/0929 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RYAN / 25/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
05/02/035 February 2003 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
21/08/0221 August 2002 | NC INC ALREADY ADJUSTED 02/04/02 |
21/08/0221 August 2002 | £ NC 2/100 02/04/02 |
21/08/0221 August 2002 | £ NC 100/200 02/04/02 |
21/08/0221 August 2002 | NC INC ALREADY ADJUSTED 02/04/02 |
21/08/0221 August 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/08/0221 August 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/02/0218 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
07/11/017 November 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | SECRETARY RESIGNED |
25/10/0025 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED COLLECTION SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company