ADVANCE CONTRACTING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mr Richard Hughes as a director on 2025-06-16

View Document

03/04/253 April 2025 Termination of appointment of Anna Dodd as a director on 2025-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Appointment of Ms Anna Dodd as a director on 2022-02-01

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 2 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CHESHIRE CH4 0DF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071347280001

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071347280002

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT

View Document

08/03/168 March 2016 CAPITAL OF THE SUBSIDIARIES 26/01/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR SHAUN CRITCHLEY

View Document

24/02/1624 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071347280001

View Document

13/03/1313 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM HUNT / 20/02/2013

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

23/03/1223 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/09/11 STATEMENT OF CAPITAL GBP 4102

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

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

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ASTLES

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 95-97 WIDNES ROAD WIDNES CHESHIRE WA8 6BJ ENGLAND

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR TIMOTHY WILLIAM HUNT

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED FV CONTRACTORS LTD CERTIFICATE ISSUED ON 27/05/10

View Document

21/05/1021 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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