Download leads from Nexok and grow your business. Find out more

Advanced Digital Consulting And Transformation Ltd

Documents

Total Documents56
Total Pages171

Filing History

9 February 2021Termination of appointment of Emma Marie Truran as a director on 31 December 2020
12 January 2021Confirmation statement made on 12 January 2021 with no updates
20 October 2020Micro company accounts made up to 31 January 2020
22 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
28 January 2020Confirmation statement made on 24 January 2020 with no updates
11 October 2019Micro company accounts made up to 31 January 2019
28 January 2019Confirmation statement made on 24 January 2019 with updates
18 October 2018Micro company accounts made up to 31 January 2018
19 February 2018Confirmation statement made on 24 January 2018 with updates
19 February 2018Change of details for Ms Emma Marie Truran as a person with significant control on 14 June 2017
19 February 2018Director's details changed for Mr Craig Felton on 14 June 2017
19 February 2018Director's details changed for Ms Emma Marie Truran on 14 June 2017
19 February 2018Change of details for Mr Craig Felton as a person with significant control on 14 June 2017
30 October 2017Micro company accounts made up to 31 January 2017
30 October 2017Micro company accounts made up to 31 January 2017
14 June 2017Registered office address changed from C/O C/O 8 Deerswood Maidenhead Berkshire SL6 8XF to Bramley High Road Cookham Maidenhead SL6 9JN on 14 June 2017
14 June 2017Registered office address changed from C/O C/O 8 Deerswood Maidenhead Berkshire SL6 8XF to Bramley High Road Cookham Maidenhead SL6 9JN on 14 June 2017
27 January 2017Confirmation statement made on 24 January 2017 with updates
27 January 2017Confirmation statement made on 24 January 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 January 2016
25 October 2016Total exemption small company accounts made up to 31 January 2016
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
28 October 2015Total exemption small company accounts made up to 31 January 2015
28 October 2015Total exemption small company accounts made up to 31 January 2015
17 June 2015Appointment of Emma Marie Truran as a director on 21 May 2015
17 June 2015Appointment of Emma Marie Truran as a director on 21 May 2015
27 January 2015Total exemption small company accounts made up to 31 January 2014
27 January 2015Total exemption small company accounts made up to 31 January 2014
26 January 2015Director's details changed for Mr Craig Felton on 23 January 2015
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
26 January 2015Director's details changed for Mr Craig Felton on 23 January 2015
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
27 October 2014Registered office address changed from 56 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL to C/O C/O 8 Deerswood Maidenhead Berkshire SL6 8XF on 27 October 2014
27 October 2014Registered office address changed from 56 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL to C/O C/O 8 Deerswood Maidenhead Berkshire SL6 8XF on 27 October 2014
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
19 December 2013Registered office address changed from 4 Taplow Quay River Road Taplow Maidenhead Berkshire SL6 0AB United Kingdom on 19 December 2013
19 December 2013Registered office address changed from 4 Taplow Quay River Road Taplow Maidenhead Berkshire SL6 0AB United Kingdom on 19 December 2013
9 October 2013Total exemption small company accounts made up to 31 January 2013
9 October 2013Total exemption small company accounts made up to 31 January 2013
5 March 2013Company name changed infrastructure optimisation services LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
5 March 2013Company name changed infrastructure optimisation services LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
24 January 2013Director's details changed for Mr Craig Felton on 8 August 2012
24 January 2013Director's details changed for Mr Craig Felton on 8 August 2012
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
24 January 2013Director's details changed for Mr Craig Felton on 8 August 2012
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
17 October 2012Total exemption small company accounts made up to 31 January 2012
17 October 2012Total exemption small company accounts made up to 31 January 2012
30 August 2012Registered office address changed from 19 Crown Apartments 45 Westholme Gardens Ruislip HA4 8QH England on 30 August 2012
30 August 2012Registered office address changed from 19 Crown Apartments 45 Westholme Gardens Ruislip HA4 8QH England on 30 August 2012
5 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
5 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing