ADVANCED ESTHETICS SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

21/05/2421 May 2024 Change the registered office situation from Wales to England/Wales

View Document

11/04/2411 April 2024 Registered office address changed from 8 Churchill Way Churchill Way Cardiff CF10 2DX to Allen House 1 Westmead Road Sutton London SM1 4LA on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from Allen House 1 Westmead Road Sutton London SM1 4LA to Allen House 1 Westmead Road Sutton London SM1 4LA on 2024-04-11

View Document

20/03/2420 March 2024 Statement of affairs

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2020-10-08

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2018-10-08

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2019-10-08

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2021-10-08

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

05/12/225 December 2022 Change of details for Mrs Katryna Sykes as a person with significant control on 2016-04-06

View Document

05/12/225 December 2022 Notification of Katryna Sykes as a person with significant control on 2016-04-06

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-08 with updates

View Document

02/12/222 December 2022 Change of details for Mr Douglas Sykes as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SYKES / 10/10/2019

View Document

23/12/2023 December 2020 Confirmation statement made on 2020-10-08 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 Confirmation statement made on 2019-10-08 with no updates

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

18/10/1818 October 2018 Confirmation statement made on 2018-10-08 with no updates

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/06/1727 June 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA SYKES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 6 CHURCHILL WAY CARDIFF CF10 2DW

View Document

05/03/155 March 2015 SAIL ADDRESS CREATED

View Document

05/03/155 March 2015 SAIL ADDRESS CHANGED FROM: 8 CHURCHILL WAY CARDIFF CF10 2DX WALES

View Document

05/03/155 March 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1418 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/134 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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