ADVANCED COMMUNICATIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Voluntary strike-off action has been suspended

View Document

13/06/2513 June 2025 Voluntary strike-off action has been suspended

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

07/04/227 April 2022 Change of details for Mr Kenneth Allan as a person with significant control on 2022-04-06

View Document

07/04/227 April 2022 Director's details changed for Mr Kenneth Allan on 2022-04-06

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLAN / 01/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH ALLAN / 01/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY EDWARD POTTER / 20/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR LINDSAY EDWARD POTTER / 17/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLAN / 20/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH ALLAN / 20/12/2018

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM STATION COTTAGE MAIN STREET FAULDHOUSE WEST LOTHIAN EH47 9DJ SCOTLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information