ADV CS1 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Change of name notice |
14/02/2514 February 2025 | Certificate of change of name |
16/01/2516 January 2025 | Termination of appointment of David James Robert Webb as a director on 2025-01-13 |
09/01/259 January 2025 | Statement of affairs |
07/01/257 January 2025 | Appointment of a voluntary liquidator |
07/01/257 January 2025 | Resolutions |
02/01/252 January 2025 | Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to C/O Greenfield Recovery Ltd 28-30 Blucher Street Trinity House Birmingham B1 1QH on 2025-01-02 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-10 with updates |
04/11/244 November 2024 | Director's details changed for Mr Peter Nathan O'donnell on 2024-11-04 |
04/11/244 November 2024 | Notification of Peter Nathan O'donnell as a person with significant control on 2024-10-28 |
01/11/241 November 2024 | Director's details changed for Mr Peter Nathan O'donnell on 2024-10-31 |
31/10/2431 October 2024 | Cessation of Anthony Michael Terrance Howes as a person with significant control on 2024-10-28 |
31/10/2431 October 2024 | Termination of appointment of Anthony Michael Terrance Howes as a director on 2024-09-18 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-10 with updates |
10/10/2310 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Termination of appointment of Terence Howes as a director on 2023-02-13 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
08/12/218 December 2021 | Change of details for Mr Anthony Michael Terrance Howes as a person with significant control on 2021-11-01 |
08/12/218 December 2021 | Director's details changed for Anthony Michael Terrance Howes on 2021-12-08 |
18/05/2118 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/11/2010 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
25/09/1925 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
12/09/1812 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/10/1719 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MICHAEL TERRANCE HOWES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/07/1626 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/07/1513 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/07/1411 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
24/06/1424 June 2014 | PREVEXT FROM 30/11/2013 TO 31/01/2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
27/06/1327 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP UNITED KINGDOM |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
30/08/1230 August 2012 | 29/08/12 STATEMENT OF CAPITAL GBP 102 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/07/125 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL TERRANCE HOWES / 21/12/2011 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
28/06/1128 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
07/07/107 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
07/07/097 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | APPOINTMENT TERMINATED SECRETARY PETER O'DONNELL |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 196 LOOSE ROAD MAIDSTONE KENT ME15 7UF |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
09/09/089 September 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
28/11/0628 November 2006 | NEW DIRECTOR APPOINTED |
28/11/0628 November 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0620 March 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06 |
23/12/0523 December 2005 | COMPANY NAME CHANGED BCR (UK) LTD CERTIFICATE ISSUED ON 23/12/05 |
05/07/055 July 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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