About

Registered Number: 06515878
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Oslands Court Oslands Lane, Swanwick, Southampton, SO31 7EG

 

Advantec Internet Services Ltd was founded on 27 February 2008 and are based in Southampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Advantec Internet Services Ltd has one director listed as Brittain, Beverley Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRITTAIN, Beverley Anne 27 February 2008 12 April 2018 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 12 July 2018
PSC07 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
TM02 - Termination of appointment of secretary 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 08 May 2018
PSC02 - N/A 25 April 2018
RESOLUTIONS - N/A 12 April 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 29 January 2018
AA - Annual Accounts 18 August 2017
SH06 - Notice of cancellation of shares 25 July 2017
SH03 - Return of purchase of own shares 18 July 2017
SH06 - Notice of cancellation of shares 09 May 2017
SH03 - Return of purchase of own shares 20 April 2017
CS01 - N/A 13 February 2017
RP04AR01 - N/A 07 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 27 October 2015
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 30 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
TM01 - Termination of appointment of director 21 May 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 12 October 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AP01 - Appointment of director 22 December 2010
SH01 - Return of Allotment of shares 06 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CERTNM - Change of name certificate 09 February 2010
CONNOT - N/A 09 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 March 2009
225 - Change of Accounting Reference Date 04 April 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.