ADVANCED CARD BUREAU LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Ian Albert Johnson as a director on 2023-12-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from Unit 1C Gore Cross Industrial Estate Corbin Way Bridport Dorset DT6 3UX to Unit 4 Middle Coombe Farm Roundham Crewkerne TA18 8RR on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Change of details for Mr Philip Lloyd Hussey as a person with significant control on 2021-09-09

View Document

14/12/2114 December 2021 Notification of Philip Lloyd Hussey as a person with significant control on 2021-09-09

View Document

14/12/2114 December 2021 Notification of Philip Lloyd Hussey as a person with significant control on 2021-09-09

View Document

14/12/2114 December 2021 Cessation of Philip Lloyd Hussey as a person with significant control on 2021-09-09

View Document

14/12/2114 December 2021 Cessation of Ian Albert Johnson as a person with significant control on 2021-09-09

View Document

27/07/2127 July 2021 Appointment of Victoria Jayne Reed as a director on 2021-07-27

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LLOYD HUSSEY / 12/06/2019

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LLOYD HUSSEY / 29/05/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LLOYD HUSSEY / 06/06/2014

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP LLOYD HUSSEY / 12/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LLOYD HUSSEY / 12/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALBERT JOHNSON / 12/06/2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 6A ST ANDREWS ESTATE BRIDPORT DORSET DT6 3EX ENGLAND

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LLOYD HUSSEY / 06/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 06/06/10 NO CHANGES

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED BRYDIAN BUREAU LTD CERTIFICATE ISSUED ON 04/06/09

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR PHILIP LLOYD HUSSEY

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 10A GORE CROSS BUSINESS PARK BRIDPORT DORSET DT6 3UX

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 31/12/2007

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAME JOHNSON

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY IAN JOHNSON

View Document

28/02/0828 February 2008 SECRETARY APPOINTED PHILIP LLOYD HUSSEY

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/06/076 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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