ADVANCE TECHNICAL SYSTEMS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Peter Ian Rowlands as a director on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mrs Sanna Oksala as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Nina Carradice as a director on 2025-02-26

View Document

20/12/2420 December 2024 Termination of appointment of Richard Anthony Paul Joynson as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mrs Nina Carradice as a director on 2024-12-20

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

08/07/248 July 2024 Appointment of Mr David Michael Pye as a director on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Juha Kujala as a director on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Peter Ian Rowlands as a director on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Mark Molyneux as a director on 2024-07-08

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

19/12/2319 December 2023 Satisfaction of charge 054184710002 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 054184710001 in full

View Document

14/11/2314 November 2023 Termination of appointment of Stephen Mark Davies as a director on 2023-11-07

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

21/07/2321 July 2023 Cessation of Advance Technical Services Ltd as a person with significant control on 2023-06-30

View Document

20/07/2320 July 2023 Notification of Indutrade Uk Limited as a person with significant control on 2023-06-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Statement of company's objects

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Kevin Mark Wilkinson on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Richard Anthony Paul Joynson on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr David John Lyes on 2021-09-30

View Document

28/09/2128 September 2021 Registered office address changed from Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD to Advance Welding Units 1 and 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ on 2021-09-28

View Document

11/08/2111 August 2021 Purchase of own shares.

View Document

05/08/215 August 2021 Appointment of Mr David John Lyes as a director on 2021-08-03

View Document

05/08/215 August 2021 Termination of appointment of Craig Alan Coote as a director on 2021-08-03

View Document

05/08/215 August 2021 Appointment of Mr Richard Anthony Paul Joynson as a director on 2021-08-03

View Document

05/08/215 August 2021 Termination of appointment of Graham Joseph Tannant as a director on 2021-08-03

View Document

28/07/2128 July 2021 Cancellation of shares. Statement of capital on 2021-07-19

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

17/10/1717 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 192

View Document

10/10/1710 October 2017 28/07/17 STATEMENT OF CAPITAL GBP 190

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLEMENTS

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN CLEMENTS

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054184710002

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 198

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054184710001

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK WILKINSON / 24/03/2015

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/139 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 193

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK WILKINSON / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COOTE / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLEMENTS / 13/02/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLEMENTS / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK WILKINSON / 13/02/2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 51 WILSON ROAD MIRFIELD WEST YORKSHIRE WF14 9BW UNITED KINGDOM

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH TANNANT / 13/02/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK WILKINSON / 08/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLEMENTS / 08/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH TANNANT / 08/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COOTE / 08/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 51 WILSON ROAD MIRFIELD WEST YORKSHIRE WF14 9BW

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MR MARTIN JOHN CLEMENTS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY FRANCES SEYMOUR

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TANNANT / 01/05/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 S80A AUTH TO ALLOT SEC 04/05/05

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company