ADVANCE PROPERTY PRESERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Office 4 London Coworks Hillingdon House Wren Avenue Uxbridge UB10 0FD England to Unit 25 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ on 2025-07-25

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Current accounting period extended from 2023-04-30 to 2023-05-31

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from Room 15 London Coworks Hillingdon House Wren Avenue Uxbridge UB10 0FD England to Office 4 London Coworks Hillingdon House Wren Avenue Uxbridge UB10 0FD on 2021-10-29

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/04/2117 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM ETON HOUSE 1ST FLOOR 156A HIGH STREET RUISLIP MIDDLESEX HA4 8LJ

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARD WOOTTON

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN YVONNE WOOTTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 SECOND FILING WITH MUD 22/06/15 FOR FORM AR01

View Document

21/07/1521 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM MARLBOROUGH HOUSE 159 HIGH STREET WEALDSTONE HARROW HA3 5DX

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE WOOTTON / 15/02/2014

View Document

29/06/1429 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD WOOTTON / 15/02/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/12/137 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/07/1320 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 01/05/11 STATEMENT OF CAPITAL GBP 300

View Document

24/05/1124 May 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

24/05/1124 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 300

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS SUSAN YVONNE WOOTTON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN KRISTIAN

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL KRISTIAN

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KRISTIAN

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR SIMON EDWARD WOOTTON

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: BENNETTS FARM 735 STAINES ROAD BEDFONT MIDDLESEX TW14 8PF

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 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