This company is commonly known as Advanced Field Service Solutions Limited. The company was founded 39 years ago and was given the registration number 01905414. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ADVANCED FIELD SERVICE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01905414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1985 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 01 October 2018 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 09 September 2015 | Active |
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Secretary | 24 July 2007 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Secretary | 30 September 2004 | Active |
20 Tarn Road, Formby, L37 2JZ | Secretary | - | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Secretary | 11 March 2009 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Secretary | 07 March 2013 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 24 June 2015 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT | Director | 01 March 2011 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 01 March 2011 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Director | 30 September 2004 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Director | 30 September 2004 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
2 Pinewood Close, Formby, Liverpool, L37 2HX | Director | - | Active |
8 Beauclair Drive, Liverpool, L15 6XG | Director | - | Active |
Ditton Park, Riding Court Road, Datchet, SL3 9LL | Director | 17 December 2015 | Active |
9 Cannock Close, Great Sutton, South Wirral, CH66 2WS | Director | 01 October 2004 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT | Director | 03 July 2007 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Furran, 16 Barham Close, Weybridge, KT13 9PR | Director | 30 September 2004 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 15 August 2012 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 03 July 2007 | Active |
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP | Director | 14 March 2008 | Active |
Computer Software Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type full. | Download |
2015-12-17 | Officers | Termination director company with name termination date. | Download |
2015-12-17 | Officers | Appoint person director company with name date. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Auditors | Auditors resignation company. | Download |
2015-10-29 | Address | Change registered office address company with date old address new address. | Download |
2015-10-23 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.