About

Registered Number: 05321224
Date of Incorporation: 24/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 3 Bank Buildings, 149 High Street, Cranleigh, Surrey, GU6 8BB

 

Founded in 2004, Advanced Datacentre Systems Ltd has its registered office in Surrey. We don't know the number of employees at this organisation. The companies directors are Elphick, Anthony Edward, Holland, Judy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELPHICK, Anthony Edward 11 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Judy 24 December 2004 14 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 05 January 2015
CERTNM - Change of name certificate 29 April 2014
CONNOT - N/A 29 April 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
225 - Change of Accounting Reference Date 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
363a - Annual Return 07 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 24 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.