ADVANCE CONTRACTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Appointment of Mr Richard Hughes as a director on 2025-06-16 |
| 03/04/253 April 2025 | Termination of appointment of Anna Dodd as a director on 2025-03-31 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-01-25 with updates |
| 12/12/2412 December 2024 | Full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 22/12/2322 December 2023 | Full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 21/12/2221 December 2022 | Full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Appointment of Ms Anna Dodd as a director on 2022-02-01 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 24/12/2124 December 2021 | Full accounts made up to 2021-03-31 |
| 24/11/2124 November 2021 | Registered office address changed from 1st Floor Vista St Davids Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 2021-11-24 |
| 24/11/2124 November 2021 | Registered office address changed from Ground Floor Vista St Davids Park Ewlow Deeside CH5 3DT Wales to Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 2021-11-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | FULL ACCOUNTS MADE UP TO 31/03/20 |
| 20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 2 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CHESHIRE CH4 0DF |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
| 27/12/1927 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 21/12/1821 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 21/12/1721 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
| 23/11/1723 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071347280001 |
| 12/04/1712 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071347280002 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 11/01/1711 January 2017 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
| 30/06/1630 June 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT |
| 08/03/168 March 2016 | CAPITAL OF THE SUBSIDIARIES 26/01/2016 |
| 24/02/1624 February 2016 | DIRECTOR APPOINTED MR SHAUN CRITCHLEY |
| 24/02/1624 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 12/01/1612 January 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
| 11/02/1511 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 12/01/1512 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
| 21/02/1421 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 09/01/149 January 2014 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 04/11/134 November 2013 | FULL ACCOUNTS MADE UP TO 31/01/13 |
| 07/08/137 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071347280001 |
| 13/03/1313 March 2013 | VARYING SHARE RIGHTS AND NAMES |
| 20/02/1320 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM HUNT / 20/02/2013 |
| 06/11/126 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
| 23/03/1223 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 23/03/1223 March 2012 | 30/09/11 STATEMENT OF CAPITAL GBP 4102 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 14/03/1114 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM NAVIGATE SUITE REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR |
| 27/08/1027 August 2010 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK ASTLES |
| 22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 95-97 WIDNES ROAD WIDNES CHESHIRE WA8 6BJ ENGLAND |
| 01/06/101 June 2010 | DIRECTOR APPOINTED MR TIMOTHY WILLIAM HUNT |
| 27/05/1027 May 2010 | COMPANY NAME CHANGED FV CONTRACTORS LTD CERTIFICATE ISSUED ON 27/05/10 |
| 21/05/1021 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCE CONTRACTING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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