ADVANCED PLASTERING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
18/04/2518 April 2025 | Removal of liquidator by court order |
10/02/2510 February 2025 | Liquidators' statement of receipts and payments to 2024-12-14 |
22/12/2322 December 2023 | Registered office address changed from 55a Kechill Gardens Bromley BR2 7NB England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-12-22 |
19/12/2319 December 2023 | Declaration of solvency |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
22/11/2322 November 2023 | Micro company accounts made up to 2023-08-31 |
28/09/2328 September 2023 | Previous accounting period extended from 2023-04-05 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/04/232 April 2023 | Confirmation statement made on 2023-02-23 with no updates |
10/10/2210 October 2022 | Micro company accounts made up to 2022-04-05 |
26/04/2226 April 2022 | Confirmation statement made on 2022-02-23 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
21/08/1921 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSS / 23/11/2018 |
18/11/1818 November 2018 | REGISTERED OFFICE CHANGED ON 18/11/2018 FROM 6 GATES GREEN ROAD WEST WICKHAM KENT BRH 9JW |
12/11/1812 November 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
21/03/1621 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
22/11/1522 November 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LARGE |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
09/03/159 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/03/143 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
02/03/142 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LARGE / 03/08/2012 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
11/03/1311 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
10/03/1310 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LARGE / 01/03/2013 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
16/03/1216 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
14/03/1114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSS / 05/10/2009 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK ROSS / 05/10/2009 |
09/04/109 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LARGE / 23/02/2010 |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 13 HIGH STREET PEMBURY TUNBRIDGE WELLS KENT TN2 4PH |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
02/03/092 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARK ROSS / 01/10/2008 |
02/03/092 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 5 April 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
24/04/0624 April 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 1 ALLANDALE ROAD TUNBRIDGE WELLS KENT TN2 3TY |
15/05/0315 May 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 |
14/02/0214 February 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 05/04/01 |
02/10/012 October 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED |
10/03/0010 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/02/0023 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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