ADVANTEC INTERNET SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Director's details changed for Mr Robert David Faulkner on 2022-09-30

View Document

10/10/2210 October 2022 Change of details for Datadial Limited as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Registered office address changed from 174 Hammersmith Road London W6 7JP England to Manor Farm Broad Street, Kings Stanley Stonehouse Gloucester GL10 3PN on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/08/1924 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CESSATION OF BEVERLEY ANNE BRITTAIN AS A PSC

View Document

04/06/184 June 2018 CESSATION OF ANDREW CHRISTOPHER BRITTAIN AS A PSC

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTAIN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BRITTAIN

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ROBERT DAVID FAULKNER

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATADIAL LIMITED

View Document

12/04/1812 April 2018 INTERIM DIVIDEND 26/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANNE BRITTAIN

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 20/03/17 STATEMENT OF CAPITAL GBP 87

View Document

18/07/1718 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/179 May 2017 20/03/17 STATEMENT OF CAPITAL GBP 87

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

07/02/177 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/16

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 27/02/16 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE SANDERSON

View Document

14/03/1414 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR LUKE ROY SANDERSON

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE SANDERSON

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROY SANDERSON / 27/02/2012

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE BRITTAIN / 27/02/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BRITTAIN / 27/02/2012

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, INTERNATIONAL HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK, GEORGE CURL WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2RZ

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE CADDICK / 12/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROY SANDERSON / 09/03/2011

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED LUKE ROY SANDERSON

View Document

06/12/106 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BRITTAIN / 27/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 COMPANY NAME CHANGED DAVID ANDREWS INTERNET SERVICES LTD CERTIFICATE ISSUED ON 09/02/10

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information