ADV CS1 LTD

Company Documents

DateDescription
14/02/2514 February 2025 Change of name notice

View Document

14/02/2514 February 2025 Certificate of change of name

View Document

16/01/2516 January 2025 Termination of appointment of David James Robert Webb as a director on 2025-01-13

View Document

09/01/259 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Resolutions

View Document

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

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

04/11/244 November 2024 Director's details changed for Mr Peter Nathan O'donnell on 2024-11-04

View Document

04/11/244 November 2024 Notification of Peter Nathan O'donnell as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Director's details changed for Mr Peter Nathan O'donnell on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Anthony Michael Terrance Howes as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Termination of appointment of Anthony Michael Terrance Howes as a director on 2024-09-18

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Termination of appointment of Terence Howes as a director on 2023-02-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

08/12/218 December 2021 Change of details for Mr Anthony Michael Terrance Howes as a person with significant control on 2021-11-01

View Document

08/12/218 December 2021 Director's details changed for Anthony Michael Terrance Howes on 2021-12-08

View Document

18/05/2118 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MICHAEL TERRANCE HOWES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 PREVEXT FROM 30/11/2013 TO 31/01/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

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

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 102

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/07/125 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL TERRANCE HOWES / 21/12/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY PETER O'DONNELL

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 196 LOOSE ROAD MAIDSTONE KENT ME15 7UF

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED BCR (UK) LTD CERTIFICATE ISSUED ON 23/12/05

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 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