ADVANCED COMMUNICATIONS (NORTHERN) LTD
Company number 09254621
- Company Overview for ADVANCED COMMUNICATIONS (NORTHERN) LTD (09254621)
- Filing history for ADVANCED COMMUNICATIONS (NORTHERN) LTD (09254621)
- People for ADVANCED COMMUNICATIONS (NORTHERN) LTD (09254621)
- More for ADVANCED COMMUNICATIONS (NORTHERN) LTD (09254621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
18 Mar 2024 | AD01 | Registered office address changed from The Foundary Business Centre 1 Marcus Street Birkenhead CH41 1EU United Kingdom to Unit 6 Falcon Industrial Estate Old Gorsey Lane Wallasey CH44 4HD on 18 March 2024 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | PSC01 | Notification of John Spencer as a person with significant control on 11 September 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from Unit 9 the Workshops Marcus Street Birkenhead CH41 1EU England to The Foundary Business Centre 1 Marcus Street Birkenhead CH41 1EU on 18 June 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Unit 2 Marcus Street Birkenhead CH41 1EU United Kingdom to Unit 9 the Workshops Marcus Street Birkenhead CH41 1EU on 21 November 2017 | |
20 Jul 2017 | PSC01 | Notification of Paul Spencer as a person with significant control on 24 June 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
11 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from 134 Seabank Road Wallasey Merseyside CH45 1HG to Unit 2 Marcus Street Birkenhead CH41 1EU on 18 January 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|