ADVANCED DATA SPECTRUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Registered office address changed from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to Regus House Atterbury Lakes Milton Keynes Buckinghamshire MK10 9RG on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Regus House Atterbury Lakes Milton Keynes Buckinghamshire MK10 9RG to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/149 October 2014 COMPANY NAME CHANGED PELADON SOFTWARE LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED CLINT CANNON CARTER

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1 DANBURY COURT LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LR

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEE

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY SALLY HOPWOOD

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TEBBUTT

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR NOEL FLYNN

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FLYNN / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY PATRICIA HOPWOOD / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER JOHN LEE / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MARK TEBBUTT / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY PATRICIA HOPWOOD / 20/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS; AMEND

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 3 WESTMARCH BUSINESS CENTRE RIVER WAY ANDOVER HAMPSHIRE SP10 1NS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED MITEK SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 3 WEST MARCH BUSINESS CENTRE RIVER WAY ANDOVER HAMPSHIRE SP10 1NS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: UNIT 108 THE COMMERCIAL CENTRE PICKET PIECE ANDOVER HAMPSHIRE SP11 6RU

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 3 WEST MARCH BUSINESS CENTRE RIVER WAY ANDOVER HAMPSHIRE SP10 1NS

View Document

05/10/005 October 2000 COMPANY NAME CHANGED ITECH BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 82 MILLWAY ROAD ANDOVER HAMPSHIRE SP10 3AS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 £ NC 100/100000 30/07/99

View Document

03/09/993 September 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: INTERACTIVE HOUSE 12 QUEENSVILLE ROAD LONDON SW12 0JJ

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 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