ADVANCED COMMUNICATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Jonathan Peter Heale on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Daniel Bennett on 2024-03-18

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Change of details for Mr Andrew Charles Shiach as a person with significant control on 2023-06-01

View Document

22/09/2322 September 2023 Registered office address changed from 21-23, Beaumont Close Banbury Oxfordshire OX16 1TG England to Units 21-24 Beaumont Close Banbury Oxfordshire OX16 1TG on 2023-09-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/11/1826 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 22-23 BEAUMONT CLOSE BANBURY OXFORDSHIRE OX16 1TG

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY JOAN SHIACH

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MR TREVOR JOHN LINDLEY

View Document

14/11/1714 November 2017 Registered office address changed from , 22-23 Beaumont Close, Banbury, Oxfordshire, OX16 1TG to 21-23, Beaumont Close Banbury Oxfordshire OX16 1TG on 2017-11-14

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR DANIEL BENNETT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR TREVOR JOHN LINDLEY

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR JONATHAN PETER HEALE

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN SHIACH

View Document

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET SHIACH / 13/12/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031898150002

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW JONES

View Document

20/05/1120 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW BRUCE JONES / 31/03/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MATHEW BRUCE JONES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 129 SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1PU

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS; AMEND

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED ADVANCED COMMUNICATIONS SOLUTION S LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0022 June 2000 £ NC 10000/11111 01/11/

View Document

22/06/0022 June 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 01/11/99

View Document

22/06/0022 June 2000 ADOPT ARTICLES 01/11/99

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 01/11/99

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED ELCEA (UK) LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 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