ADVANSYS ENGINEERING SERVICES & CONSULTANCY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Ahmed Ibrahim Mohamed Elmoghazy on 2023-07-24

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / AHMED IBRAHIM MOHAMED ELMOGHAZY / 05/08/2019

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 SECOND FILING FOR FORM SH01

View Document

06/11/156 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 30000

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AHMED IBRAHIM MOHAMED ELMOGHAZY / 01/04/2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR AYMAN ABBAS

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/1411 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

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