ADVANCED GS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 31 New Street 4, the Furniture Depository 31 New Street Lymington Hampshire SO41 9BP on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 31 New Street 4, the Furniture Depository 31 New Street Lymington Hampshire SO41 9BP United Kingdom to 4, the Furniture Depository 31 New Street Lymington Hampshire SO41 9BP on 2022-02-15

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX FINN ROSE-COLLINS / 01/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL FELIX ROSE-COLLINS / 01/03/2021

View Document

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/03/216 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

27/02/2127 February 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

02/11/192 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR FELIX FINN ROSE-COLLINS / 31/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR MAXWELL FELIX ROSE-COLLINS / 31/10/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM OFFICE 7 35/37 LUDGATE HILL LONDON LONDON EC4M 7JN UNITED KINGDOM

View Document

02/02/182 February 2018 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