ADVANCED BASEMENT 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
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2023-12-31

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2022-12-31

View Document

15/04/2315 April 2023 Amended micro company accounts made up to 2020-12-31

View Document

30/03/2330 March 2023 Termination of appointment of Rachelle Thomas as a director on 2021-01-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-12-31

View Document

30/03/2330 March 2023 Cessation of Rachelle Thomas as a person with significant control on 2021-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/11/19

View Document

04/06/204 June 2020 CURREXT FROM 14/11/2020 TO 31/12/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

14/11/1914 November 2019 Annual accounts for year ending 14 Nov 2019

View Accounts

04/06/194 June 2019 DIRECTOR APPOINTED MR RAYMOND PETER FOULKES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/11/18

View Document

14/11/1814 November 2018 Annual accounts for year ending 14 Nov 2018

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/11/17

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

14/11/1714 November 2017 Annual accounts for year ending 14 Nov 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/11/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O JMH FINANCIAL SERVICES FLAT 3 25 EARDLEY ROAD STREATHAM LONDON SW16 6DA ENGLAND

View Document

14/11/1614 November 2016 Annual accounts for year ending 14 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ

View Document

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 14/11/15

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts for year ending 14 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 14 November 2014

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts for year ending 14 Nov 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 14 November 2013

View Document

04/08/144 August 2014 PREVSHO FROM 31/12/2013 TO 14/11/2013

View Document

27/01/1427 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts for year ending 14 Nov 2013

View Accounts

16/11/1216 November 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

15/11/1215 November 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