ADVANCED TELECOM SERVICES (UK) LIMITED
Company number 04325502
- Company Overview for ADVANCED TELECOM SERVICES (UK) LIMITED (04325502)
- Filing history for ADVANCED TELECOM SERVICES (UK) LIMITED (04325502)
- People for ADVANCED TELECOM SERVICES (UK) LIMITED (04325502)
- Charges for ADVANCED TELECOM SERVICES (UK) LIMITED (04325502)
- More for ADVANCED TELECOM SERVICES (UK) LIMITED (04325502)
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) |
---|---|---|---|
05 Jun 2013 | TM01 | Termination of appointment of Bret Dunlap as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Robert Bentz as a director | |
11 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from 1 Sekforde Court 213 St Johns Street London . EC1V 4LY on 7 April 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
30 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mr Robert Jay Bentz on 15 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Bret Jonathan Dunlap on 15 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Ian Desmond Patrick Scott on 15 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Cindy Jeanette Aspland on 15 December 2009 | |
01 Jun 2009 | 288b | Appointment terminated secretary stephen hearsum | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
24 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
20 Nov 2008 | 288b | Appointment terminated director david wilkins | |
02 Feb 2008 | AA | Accounts for a medium company made up to 31 March 2007 | |
18 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
18 Dec 2007 | 288c | Director's particulars changed | |
07 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
15 Dec 2006 | 363a | Return made up to 15/12/06; full list of members | |
13 Mar 2006 | 287 | Registered office changed on 13/03/06 from: 8 charterhouse buildings goswell road london EC1M 7AN |