ADVANCED IT SERVICES NOTTINGHAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Satisfaction of charge 039490070001 in full |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 09/01/259 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 04/09/244 September 2024 | Registered office address changed from Advanced It Services, Beechwood Park Main Road Thulston Derby DE72 3EQ England to Advanced It Services 7 Acton Street Long Eaton Nottingham NG10 1FT on 2024-09-04 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 03/03/223 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 27/05/2127 May 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM GEORGE SPENCER SCHOOL ARTHUR MEE ROAD, STAPLEFORD, NOTTINGHAM NOTTINGHAMSHIRE NG9 7EW |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039490070001 |
| 31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 27/12/1627 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 04/04/164 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN DE NAEYER |
| 15/04/1515 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 15/04/1515 April 2015 | SECRETARY APPOINTED MR PHILIP DIXON |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/12/1329 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 21/04/1321 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/04/1120 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 13/12/1013 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JOWETT |
| 18/05/1018 May 2010 | COMPANY NAME CHANGED ADVANCED IT TRAINING LIMITED CERTIFICATE ISSUED ON 18/05/10 |
| 18/05/1018 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/05/1011 May 2010 | CORPORATE SECRETARY APPOINTED ADVANCED IT TRAINING LIMITED |
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND COWELL |
| 10/05/1010 May 2010 | DIRECTOR APPOINTED MR PHILIP THOMAS DIXON |
| 10/05/1010 May 2010 | SECRETARY APPOINTED MR JOHN DE NAEYER |
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, SECRETARY MICHELE THOMPSON |
| 30/03/1030 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE COWELL / 16/03/2010 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOWETT / 16/03/2010 |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/04/0825 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 03/04/063 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | SECRETARY'S PARTICULARS CHANGED |
| 16/01/0616 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 28/04/0528 April 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
| 17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
| 17/02/0517 February 2005 | DIRECTOR RESIGNED |
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/03/0422 March 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
| 22/10/0322 October 2003 | SECRETARY RESIGNED |
| 22/10/0322 October 2003 | NEW SECRETARY APPOINTED |
| 20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 25/03/0325 March 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
| 16/11/0216 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 19/03/0219 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
| 27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 14/05/0114 May 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
| 03/05/003 May 2000 | DIRECTOR RESIGNED |
| 03/05/003 May 2000 | REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
| 03/05/003 May 2000 | REGISTERED OFFICE CHANGED ON 03/05/00 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE |
| 03/05/003 May 2000 | SECRETARY RESIGNED |
| 03/05/003 May 2000 | NEW SECRETARY APPOINTED |
| 03/05/003 May 2000 | NEW DIRECTOR APPOINTED |
| 03/05/003 May 2000 | NEW DIRECTOR APPOINTED |
| 16/03/0016 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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