ADVANCED BUSINESS CONNECTIONS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM OFFICE 7 OFFICE 7 SPRINGFIELD MILLS BUSINESS CENTRE SPA STREET OSSETT WEST YORKSHIRE ENGLAND

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SPRINGFIELD MILLS BUSINESS CENTRE OFFICE 5 SPRINGFIELD MILLS BUSINESS CENTRE SPA STREET OSSETT WEST YORKSHIRE WF5 0HW

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 14/11/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM OFFICE 9 SPRINGFIELD BUSINESS CENTRE SPA STREET OSSETT WEST YORKSHIRE WF5 0HW

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM SPRINGFIELD MILLS BUSINESS CENTRE OFFICE 5 SPRINGFIELD MILLS BUSINESS CENTRE OSSETT WEST YORKSHIRE WF5 0HW ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 10/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 10/10/2009

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY SCOTT KNOWLES

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MR JONATHAN MARSDEN

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR JONATHAN MARSDEN

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT KNOWLES

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 5B RCM BUSINESS CENTRE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG KNOWLES

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: UNIT 5B RCM BUSINESS CENTRE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 12 DENYER COURT FRADLEY LICHFIELD STAFFORDSHIRE WS13 8TQ

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 12 DENYER COURT, FRADLEY NEAR LICHFIELD STAFFORDSHIRE WS13 8TQ

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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