ADVANCED IP SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/08/2330 August 2023 Termination of appointment of Habib Darr as a director on 2023-03-31

View Document

15/08/2315 August 2023 Appointment of Mr Mustajab Raza as a director on 2023-04-01

View Document

15/08/2315 August 2023 Registered office address changed from 62 Hazlemere Road Upton Lea Slough Berkshire SL2 5PW United Kingdom to Id Vanwall Road Maidenhead SL6 4UB on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

15/08/2315 August 2023 Notification of Mustajab Raza as a person with significant control on 2023-03-31

View Document

15/08/2315 August 2023 Cessation of Habib Darr as a person with significant control on 2023-03-31

View Document

04/08/234 August 2023 Termination of appointment of Saeeda Darr as a director on 2023-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/06/215 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB DARR

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB DARR / 14/08/2017

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAEEDA DARR / 19/06/2017

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR HABIB DARR

View Document

17/06/1617 June 2016 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