ADVANCED FIELD SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a members' voluntary winding up

View Document

03/03/243 March 2024 Liquidators' statement of receipts and payments to 2023-12-27

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2022-12-27

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2021-12-27

View Document

02/02/222 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1

View Document

20/02/1520 February 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

20/02/1520 February 2015 STATEMENT BY DIRECTORS

View Document

20/02/1520 February 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 COMPANY NAME CHANGED IRIS FIELD SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

22/03/1322 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 ALTER ARTICLES 18/01/2012

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

08/02/118 February 2011 COMPANY NAME CHANGED ADVATECH COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/05/1028 May 2010 SECTION 175 22/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ANTHONY ROBERTS / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED BARBARA ANN FIRTH

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA FIRTH

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 29-31 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL L3 5PE

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: UNIT 4D NEWTON COURT WAVERTREE TECHNOLOGY PARK LIVERPOOL L13 1EJ

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/03/8928 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 185 COLLEGE ROAD CROSBY LIVERPOOL MERSEYSIDE L23 3AT

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/08/8618 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/06/8616 June 1986 RETURN MADE UP TO 15/06/86; FULL LIST OF MEMBERS

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