ADVANCED NETWORK SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 23/11/2423 November 2024 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 22/10/2422 October 2024 | Application to strike the company off the register |
| 01/01/241 January 2024 | Micro company accounts made up to 2023-10-31 |
| 05/11/235 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/01/238 January 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/12/2128 December 2021 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 01/11/201 November 2020 | CESSATION OF ELENA FANABEROVA AS A PSC |
| 01/11/201 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ELENA FANABEROVA |
| 01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/09/1914 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/12/1726 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 10/12/1710 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/01/1714 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/03/1613 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 06/08/156 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 24/05/1524 May 2015 | DIRECTOR APPOINTED MRS ELENA FANABEROVA |
| 13/11/1413 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/01/1419 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/11/1316 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/11/1218 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 18/11/1218 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 04/03/124 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 28 CARLTON HOUSE, STAINES ROAD BEDFONT MIDDLESEX TW14 9HS |
| 21/06/1121 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 31/10/1031 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 26/08/1026 August 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 01/11/091 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DMITRIY ANDREYEVSKIY / 30/10/2009 |
| 18/09/0918 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 04/12/084 December 2008 | APPOINTMENT TERMINATED SECRETARY QFL NOMINEE SECRETARY LIMITED |
| 04/12/084 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 20/11/0720 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 4 TWIN OAKS COURT 134 HARLINGTON ROAD HILLINGDON MIDDLESEX UB8 3BH |
| 23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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