About

Registered Number: 02688973
Date of Incorporation: 19/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Commercial House 80 High Street, Eton, Windsor, Berkshire, SL4 6AF

 

Advanced Demand Side Management Ltd was founded on 19 February 1992 with its registered office in Windsor, Berkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Mccart, Lewis, Stevens, Gareth John, Mccart, Patrick, Deacon, Ismena, Flindall, Ian Edward, Mccart, William, Stevens, Jayne, Whitehouse, Godfrey David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCART, Lewis 24 May 2020 - 1
STEVENS, Gareth John 13 June 2005 - 1
DEACON, Ismena 08 February 2005 08 June 2009 1
FLINDALL, Ian Edward 01 December 2001 06 September 2002 1
MCCART, William 19 February 1992 04 August 2004 1
STEVENS, Jayne 12 August 1998 07 November 2005 1
WHITEHOUSE, Godfrey David 01 December 2001 20 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCART, Patrick 19 February 1992 31 January 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 24 May 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 30 March 2017
AA01 - Change of accounting reference date 12 December 2016
AA - Annual Accounts 31 August 2016
AA01 - Change of accounting reference date 15 August 2016
RP04 - N/A 28 May 2016
RESOLUTIONS - N/A 27 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 02 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2014
CH03 - Change of particulars for secretary 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AUD - Auditor's letter of resignation 01 May 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 29 November 2013
AA01 - Change of accounting reference date 29 August 2013
AR01 - Annual Return 06 June 2013
RP04 - N/A 11 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 05 December 2011
SH08 - Notice of name or other designation of class of shares 01 November 2011
AA01 - Change of accounting reference date 31 August 2011
RESOLUTIONS - N/A 18 March 2011
RESOLUTIONS - N/A 18 March 2011
AR01 - Annual Return 18 March 2011
SH08 - Notice of name or other designation of class of shares 18 March 2011
AA - Annual Accounts 21 January 2011
RESOLUTIONS - N/A 20 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 20 January 2011
MEM/ARTS - N/A 20 January 2011
AR01 - Annual Return 23 August 2010
AR01 - Annual Return 14 June 2010
AD04 - Change of location of company records to the registered office 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 20 January 2009
225 - Change of Accounting Reference Date 04 December 2008
RESOLUTIONS - N/A 28 November 2008
MAR - Memorandum and Articles - used in re-registration 28 November 2008
53 - Application by a public company for re-registration as a private company 28 November 2008
CERT10 - Re-registration of a company from public to private 28 November 2008
AA - Annual Accounts 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2007
RESOLUTIONS - N/A 19 September 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 15 March 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 13 April 2003
287 - Change in situation or address of Registered Office 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 December 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 27 June 2002
287 - Change in situation or address of Registered Office 12 March 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 December 2001
CERTNM - Change of name certificate 03 December 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 15 April 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
AA - Annual Accounts 15 July 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 10 March 1998
RESOLUTIONS - N/A 21 November 1997
CERT5 - Re-registration of a company from private to public 21 November 1997
AUDS - Auditor's statement 21 November 1997
AUDR - Auditor's report 21 November 1997
BS - Balance sheet 21 November 1997
MAR - Memorandum and Articles - used in re-registration 21 November 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 21 November 1997
43(3) - Application by a private company for re-registration as a public company 21 November 1997
RESOLUTIONS - N/A 20 November 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 10 February 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 22 February 1996
363a - Annual Return 21 April 1995
RESOLUTIONS - N/A 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1994
395 - Particulars of a mortgage or charge 07 January 1994
MEM/ARTS - N/A 08 July 1993
CERTNM - Change of name certificate 18 June 1993
363a - Annual Return 06 May 1993
288 - N/A 23 April 1992
288 - N/A 23 April 1992
287 - Change in situation or address of Registered Office 23 April 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.