ADVANCED REPAIR SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
12/03/2512 March 2025 | Micro company accounts made up to 2025-02-28 |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-26 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
15/03/2415 March 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
16/02/2416 February 2024 | Amended micro company accounts made up to 2023-02-28 |
08/01/248 January 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/01/2326 January 2023 | Termination of appointment of Walter Charles Green as a director on 2023-01-24 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
26/01/2326 January 2023 | Termination of appointment of Samuel Charles Green as a director on 2023-01-24 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
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 |
23/11/2223 November 2022 | Notification of Janis Buda as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
23/11/2223 November 2022 | Cessation of Walter Charles Green as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Cessation of Samuel Charles Green as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Notification of Mareks Buda as a person with significant control on 2022-11-11 |
22/11/2222 November 2022 | Appointment of Mr Janis Buda as a director on 2022-11-11 |
22/11/2222 November 2022 | Appointment of Mr Mareks Buda as a director on 2022-11-11 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER CHARLES GREEN / 19/02/2020 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM COCK STREET BARFORD NORWICH NR9 4BD ENGLAND |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM HORNBEAM HOUSE BIDWELL ROAD RACKHEATH NORWICH NORFOLK NR13 6PT UNITED KINGDOM |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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