About

Registered Number: 03502349
Date of Incorporation: 02/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Regus House, Atterbury Lakes, Milton Keynes, Buckinghamshire, MK10 9RG

 

Established in 1998, Advanced Data Spectrum Ltd has its registered office in Milton Keynes, Buckinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Clint Cannon 01 October 2010 - 1
BENNETT, Philip 06 April 1998 06 September 2007 1
FLYNN, Noel 31 January 2006 06 March 2009 1
INTERACTIVE FORMATIONS LIMITED 02 February 1998 04 February 1998 1
NOBBS, Vicki 04 February 1998 31 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 February 2015
CERTNM - Change of name certificate 09 October 2014
CONNOT - N/A 09 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 15 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 02 February 2010
TM01 - Termination of appointment of director 01 December 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363s - Annual Return 15 March 2006
363a - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 07 March 2005
225 - Change of Accounting Reference Date 27 January 2005
CERTNM - Change of name certificate 25 January 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 13 November 2002
225 - Change of Accounting Reference Date 01 November 2002
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 04 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
287 - Change in situation or address of Registered Office 11 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
CERTNM - Change of name certificate 05 October 2000
287 - Change in situation or address of Registered Office 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2000
363s - Annual Return 10 March 2000
RESOLUTIONS - N/A 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
123 - Notice of increase in nominal capital 03 September 1999
AA - Annual Accounts 15 June 1999
395 - Particulars of a mortgage or charge 02 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 17 July 1998
225 - Change of Accounting Reference Date 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.