ADVANCED OFFICE NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-05 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
13/06/2413 June 2024 | Director's details changed for Mr Steven Mills on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Mr Steven Mills as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Registered office address changed from 438 Ley Street Ilford IG2 7BS England to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 2024-06-13 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
23/05/2423 May 2024 | Director's details changed for Mr Stephen Mills on 2020-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Micro company accounts made up to 2022-10-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
22/12/2222 December 2022 | Director's details changed for Mr Steven Mills on 2022-01-01 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Micro company accounts made up to 2020-10-31 |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
22/01/2122 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
01/12/181 December 2018 | DISS40 (DISS40(SOAD)) |
29/11/1829 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
06/04/186 April 2018 | DIRECTOR APPOINTED MR STEVEN MILLS |
06/04/186 April 2018 | CESSATION OF TRACIE ROBINSON AS A PSC |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACIE ROBINSON |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MILLS |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
06/10/156 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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