About

Registered Number: 02884206
Date of Incorporation: 04/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Laverstoke Grange, Laverstoke, Whitchurch, Hampshire, RG28 7PF

 

Based in Hampshire, Advitel Ltd was established in 1994, it's status is listed as "Active". The companies directors are listed as Evans, Stephen John, Hoyle, Anthony Richard, Rea, Michael William at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stephen John 10 January 1994 27 December 1994 1
HOYLE, Anthony Richard 25 October 2005 24 October 2014 1
REA, Michael William 01 July 2006 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 04 January 2016
AA01 - Change of accounting reference date 26 June 2015
SH03 - Return of purchase of own shares 22 June 2015
AR01 - Annual Return 06 March 2015
SH06 - Notice of cancellation of shares 27 February 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 18 October 2012
AAMD - Amended Accounts 19 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
353 - Register of members 23 January 2009
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 20 March 2008
225 - Change of Accounting Reference Date 04 January 2008
288a - Notice of appointment of directors or secretaries 05 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
363a - Annual Return 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 19 January 2005
AA - Annual Accounts 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
287 - Change in situation or address of Registered Office 26 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 29 June 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 15 February 2001
AA - Annual Accounts 01 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
RESOLUTIONS - N/A 22 May 2000
RESOLUTIONS - N/A 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
123 - Notice of increase in nominal capital 22 May 2000
225 - Change of Accounting Reference Date 24 March 2000
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 17 November 1999
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 27 January 1998
363a - Annual Return 01 August 1997
353 - Register of members 01 August 1997
AA - Annual Accounts 04 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
AA - Annual Accounts 21 May 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
395 - Particulars of a mortgage or charge 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
287 - Change in situation or address of Registered Office 28 January 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Outstanding

N/A

Mortgage debenture 02 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.