About

Registered Number: 04641036
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Founded in 2003, Advanced Connections Ltd are based in Hove. The current directors of this company are Elliott, Catherine Margaret, Page, Barry Charles Frank. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Barry Charles Frank 17 January 2003 20 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Catherine Margaret 17 January 2003 07 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 August 2013
MR01 - N/A 05 August 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
RESOLUTIONS - N/A 13 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
RESOLUTIONS - N/A 06 November 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 25 January 2007
395 - Particulars of a mortgage or charge 09 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
287 - Change in situation or address of Registered Office 28 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

All assets debenture 07 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.