ADVANCE TRADE 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
06/03/256 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-02-23

View Document

21/11/2421 November 2024 Previous accounting period shortened from 2024-02-24 to 2024-02-23

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

23/02/2423 February 2024 Annual accounts for year ending 23 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-24

View Document

05/10/235 October 2023 Secretary's details changed for Mr Hilton Christopher Wade on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Hilton Wade as a person with significant control on 2023-10-05

View Document

18/07/2318 July 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Sas House, Friarswood Chipperfield Road Kings Langley WD4 9JB on 2023-07-18

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-02-24

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr Hilton Wade as a person with significant control on 2023-03-08

View Document

24/02/2324 February 2023 Annual accounts for year ending 24 Feb 2023

View Accounts

21/02/2321 February 2023 Previous accounting period shortened from 2022-02-25 to 2022-02-24

View Document

22/11/2222 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

24/02/2224 February 2022 Annual accounts for year ending 24 Feb 2022

View Accounts

23/02/2223 February 2022 Secretary's details changed for Company Secretary Hilton Christopher Wade on 2021-03-17

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

01/03/211 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA WADE

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILTON WADE

View Document

08/08/198 August 2019 CESSATION OF PAMELA WADE AS A PSC

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HILTON WADE / 21/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR HILTON WADE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS PAMELA WADE / 05/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

10/03/1610 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARKETING DIRECTOR PAMELA WADE / 22/02/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARKETING DIRECTOR PAMELA WADE / 22/02/2015

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 10 PENNSYLVANIA CLOSE EXETER EX4 6DJ UNITED KINGDOM

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

03/06/143 June 2014 SECRETARY APPOINTED COMPANY SECRETARY HILTON CHRISTOPHER WADE

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MARKETING DIRECTOR PAMELA WADE

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10 PENNSYLVANIA CLOSE 10, PENNSYLVANIA CLOSE EXETER DEVON EX4 6DJ UNITED KINGDOM

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR HILTON WADE

View Document

28/03/1428 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/07/139 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/139 July 2013 CHANGE OF NAME 05/07/2013

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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