- Company Overview for ADVERTEL LTD (05624758)
- Filing history for ADVERTEL LTD (05624758)
- People for ADVERTEL LTD (05624758)
- More for ADVERTEL LTD (05624758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2018 | TM02 | Termination of appointment of Margaret Laura Syddall as a secretary on 19 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Ankerbold House Ankerbold Road Old Tupton Chesterfield Derbyshire S42 6BX to Unit 1, Ground Floor Church View Clay Cross Chesterfield Derbyshire S45 9HA on 9 June 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr Andrew Hattersley on 23 April 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 65 Bloomery Way Clay Cross Chesterfield Derbyshire S45 9FD England on 17 June 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Andrew Hattersley on 16 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Ian Lawton Syddall on 16 November 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH on 15 December 2009 |