ADVANCED COMMUNICATION PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-09-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-12 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Change of share class name or designation |
13/04/2413 April 2024 | Memorandum and Articles of Association |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-12 with updates |
09/11/229 November 2022 | Cessation of Susan Barnes as a person with significant control on 2022-03-31 |
09/11/229 November 2022 | Cessation of Neil Barnes as a person with significant control on 2022-03-31 |
09/11/229 November 2022 | Notification of Justin Barnes as a person with significant control on 2022-03-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-12 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/04/2021 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/06/195 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/11/1417 November 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN BARNES |
17/11/1417 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/11/1318 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR IAIN KELWICK |
12/11/1212 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/03/1219 March 2012 | DIRECTOR APPOINTED IAIN STEWART KELWICK |
19/03/1219 March 2012 | DIRECTOR APPOINTED JUSTIN BARNES |
28/10/1128 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/11/0918 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN BARNES / 25/08/2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/11/0523 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 3 GROSVENOR MEWS RAWDON LEEDS WEST YORKSHIRE LS19 6SD |
14/10/0414 October 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/10/0322 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/01/028 January 2002 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: ST CATHERINES BUSINESS COMPLEX UNIT C 7 BROAD LANE LEEDS LS13 2TD |
06/09/016 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 3 GROSVENOR MEWS RAWDON LEEDS WEST YORKSHIRE LS19 6SD |
30/01/0130 January 2001 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
29/06/0029 June 2000 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00 |
29/06/0029 June 2000 | SECRETARY RESIGNED |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | NEW SECRETARY APPOINTED |
01/06/001 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/9922 December 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | REGISTERED OFFICE CHANGED ON 21/12/99 FROM: GATLEY HOUSE 118B GATLEY ROAD CHEADLE CHESHIRE SK8 4AU |
21/12/9921 December 1999 | DIRECTOR RESIGNED |
08/07/998 July 1999 | COMPANY NAME CHANGED WILBURY COMPUTERS LIMITED CERTIFICATE ISSUED ON 09/07/99 |
26/03/9926 March 1999 | REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
26/03/9926 March 1999 | NEW DIRECTOR APPOINTED |
26/03/9926 March 1999 | SECRETARY RESIGNED |
26/03/9926 March 1999 | DIRECTOR RESIGNED |
26/03/9926 March 1999 | NEW SECRETARY APPOINTED |
12/10/9812 October 1998 | 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