ADVANCED RESOURCE MANAGERS IT LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

03/03/223 March 2022

View Document

24/02/2224 February 2022

View Document

24/02/2224 February 2022

View Document

24/02/2224 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

05/10/215 October 2021 Satisfaction of charge 032424200008 in full

View Document

05/10/215 October 2021 Satisfaction of charge 2 in full

View Document

05/10/215 October 2021 Registration of charge 032424200009, created on 2021-10-04

View Document

27/11/1427 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14

View Document

27/11/1427 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14

View Document

27/11/1427 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

27/11/1427 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

01/09/141 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN

View Document

02/09/132 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

20/03/1320 March 2013 ADOPT ARTICLES 28/02/2013

View Document

20/03/1320 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR IAN ROBERT LESLIE DUNCAN

View Document

05/09/125 September 2012 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTINGDON

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTINGDON

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 15/09/2011

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNNE / 24/08/2010

View Document

08/09/108 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 18/12/2008

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNNE / 01/11/2008

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNNE / 01/11/2008

View Document

22/09/0822 September 2008 SECRETARY APPOINTED MARK DAVID GAWTHORNE

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID HUNTINGDON

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RESIGNATION OF AUDITOR

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED ADVANCED RESOURCE MANAGERS LIMIT ED CERTIFICATE ISSUED ON 21/01/05

View Document

23/12/0423 December 2004 ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 ARTICLES OF ASSOCIATION

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 S-DIV 24/08/01

View Document

28/11/0328 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0310 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

15/05/0315 May 2003 � NC 20000/100000 31/08

View Document

15/05/0315 May 2003 45000 31/08/02

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: G OFFICE CHANGED 03/12/01 28 LANDPORT TERRACE PORTSMOUTH PO1 2RG

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 S366A DISP HOLDING AGM 19/04/98

View Document

08/05/988 May 1998 S386 DISP APP AUDS 19/04/98

View Document

08/05/988 May 1998 S252 DISP LAYING ACC 19/04/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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