ADVANCED REPAIR 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
10/05/2510 May 2025 Registered office address changed from 58 Jamieson Place Norwich NR5 8YY England to Advanced Repair Solutions Cock Street Barford Norwich NR9 4BD on 2025-05-10

View Document

12/03/2512 March 2025 Micro company accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

16/02/2416 February 2024 Amended micro company accounts made up to 2023-02-28

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Termination of appointment of Walter Charles Green as a director on 2023-01-24

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Samuel Charles Green as a director on 2023-01-24

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Registered office address changed from Cock Street Barford Norwich Norfolk NR9 4BD to 58 Jamieson Place Norwich NR5 8YY on 2022-11-23

View Document

23/11/2223 November 2022 Notification of Janis Buda as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Cessation of Walter Charles Green as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Cessation of Samuel Charles Green as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Notification of Mareks Buda as a person with significant control on 2022-11-11

View Document

22/11/2222 November 2022 Appointment of Mr Janis Buda as a director on 2022-11-11

View Document

22/11/2222 November 2022 Appointment of Mr Mareks Buda as a director on 2022-11-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER CHARLES GREEN / 19/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM COCK STREET BARFORD NORWICH NR9 4BD ENGLAND

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM HORNBEAM HOUSE BIDWELL ROAD RACKHEATH NORWICH NORFOLK NR13 6PT UNITED KINGDOM

View Document

14/02/1914 February 2019 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