Advanced company searchLink opens in new window

2 ADVANCED NETWORKS LTD

Company number 07144051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
08 Jan 2021 AD01 Registered office address changed from 42 High Street Flitwick Bedford Bedfordshire MK45 1DU United Kingdom to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 8 January 2021
04 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
20 Mar 2020 TM02 Termination of appointment of a secretary
19 Mar 2020 TM02 Termination of appointment of Hw Northamptonshire Llp as a secretary on 19 March 2020
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2019 AD01 Registered office address changed from Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 42 High Street Flitwick Bedford Bedfordshire MK45 1DU on 11 March 2019
08 Mar 2019 CH04 Secretary's details changed for Hw Northamptonshire Llp on 8 March 2019
24 Feb 2019 PSC04 Change of details for Mr Stephen William Flynn as a person with significant control on 24 February 2019
24 Feb 2019 CH01 Director's details changed for Mr Stephen Flynn on 24 February 2019
24 Feb 2019 AD01 Registered office address changed from C/O Hw Northamptonshire Llp 26-28 Headlands Kettering Northamptonshire NN15 7HP to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 24 February 2019
02 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
27 Sep 2016 TM01 Termination of appointment of Eileen Flynn as a director on 21 July 2015