ADVANCE HEIGHT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/04/2327 April 2023 | Registered office address changed from C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 2023-04-27 |
27/04/2327 April 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 2023-04-27 |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/08/213 August 2021 | Registered office address changed from 43 Shawwood Crescent Newton Mearns Glasgow G77 5NE Scotland to 272 Bath Street Glasgow G2 4JR on 2021-08-03 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4916020001 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/08/1827 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 48 LLOYD STREET RUTHERGLEN GLASGOW SOUTH LANARKSHIRE G73 1NR |
15/04/1615 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 1 |
04/04/164 April 2016 | DIRECTOR APPOINTED MS LAUREN SHEARER |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART BELL / 19/11/2014 |
30/11/1530 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
19/11/1419 November 2014 | 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 HEIGHT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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