ADVANCED COMPLIANCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Change of details for Mr Samphear Leon as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Samphear Leon on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Change of details for Mr Samphear Leon as a person with significant control on 2021-10-23

View Document

27/10/2127 October 2021 Director's details changed for Mr Samphear Leon on 2021-10-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 88 GEORGE HUDSON TOWER 28 HIGH STREET LONDON E15 2PR ENGLAND

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPHEAR LEON / 29/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR SAMPHEAR LEON / 21/07/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 88 HIGH STREET LONDON E15 2PR ENGLAND

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 42 GABRIELLE HOUSE 332-336 PERTH ROAD ILFORD IG2 6FF UNITED KINGDOM

View Document

07/03/177 March 2017 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