ADVANCE GRASS SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Unit 6 Sterling Way Reading RG30 6HW England to Rutherford House Nottingham Science & Technology Park Nottingham NG7 2PZ on 2025-08-05

View Document

01/08/251 August 2025 NewAccounts for a small company made up to 2024-02-29

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

03/09/243 September 2024 Termination of appointment of Duncan Leonard Thomas Brown as a director on 2024-08-29

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

24/06/2424 June 2024 Appointment of Mr Christopher Clayton as a director on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Mr Tomomi Otsuka as a director on 2024-06-24

View Document

07/03/247 March 2024 Previous accounting period extended from 2023-10-31 to 2024-02-29

View Document

24/01/2424 January 2024 Appointment of Mr Duncan Leonard Thomas Brown as a director on 2023-12-22

View Document

24/01/2424 January 2024 Cessation of James Spencer Bennett as a person with significant control on 2023-12-22

View Document

24/01/2424 January 2024 Cessation of Sarah Louise Baker as a person with significant control on 2023-12-22

View Document

24/01/2424 January 2024 Cessation of Samuel Howard Honeyborne as a person with significant control on 2023-12-22

View Document

24/01/2424 January 2024 Notification of Agrovista Uk Limited as a person with significant control on 2023-12-22

View Document

10/01/2410 January 2024 Termination of appointment of Sarah Louise Baker as a director on 2023-12-22

View Document

10/01/2410 January 2024 Termination of appointment of James Spencer Bennett as a director on 2023-12-22

View Document

10/01/2410 January 2024 Termination of appointment of Samuel Howard Honeyborne as a director on 2023-12-22

View Document

28/12/2328 December 2023 Second filing of Confirmation Statement dated 2022-07-12

View Document

14/12/2314 December 2023 Satisfaction of charge 108646120002 in full

View Document

15/11/2315 November 2023 Director's details changed for Mr James Spencer Bennett on 2023-09-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Samuel Howard Honeyborne on 2023-09-15

View Document

12/10/2312 October 2023 Change of details for Mr James Spencer Bennett as a person with significant control on 2023-09-07

View Document

11/10/2311 October 2023 Director's details changed for Ms Sarah Louise Baker on 2023-10-10

View Document

29/09/2329 September 2023 Satisfaction of charge 108646120001 in full

View Document

07/09/237 September 2023 Notification of Samuel Honeyborne as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Notification of Sarah Baker as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mr James Spencer Bennett as a person with significant control on 2023-07-01

View Document

07/09/237 September 2023 Change of details for Mr James Spencer Bennett as a person with significant control on 2023-09-07

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/08/2215 August 2022 12/07/22 Statement of Capital gbp 100

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108646120002

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 1, HARTDENE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT UNITED KINGDOM

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CURREXT FROM 31/07/2018 TO 31/10/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108646120001

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information