ADVANCED RESOURCE MANAGERS LIMITED

Company Documents

DateDescription
01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

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

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 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

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

17/02/2217 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

17/02/2217 February 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/10/215 October 2021 Satisfaction of charge 052594480004 in full

View Document

05/10/215 October 2021 Registration of charge 052594480005, created on 2021-10-04

View Document

05/10/215 October 2021 Satisfaction of charge 1 in full

View Document

26/11/1426 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

26/11/1426 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

26/11/1426 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14

View Document

26/11/1426 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Document

27/11/1327 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

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

View Document

19/03/1319 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1319 March 2013 ADOPT ARTICLES 28/02/2013

View Document

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

View Document

17/10/1217 October 2012 Annual return made up to 14 October 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

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

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

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

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

View Document

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

View Document

05/11/105 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

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

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUNTINGDON / 14/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNE / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HUNTINGDON / 14/10/2009

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 GAWTHORNE / 01/11/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

11/12/0711 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ARTICLES OF ASSOCIATION

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0719 July 2007 � IC 50000/43970 29/06/07 � SR [email protected]=6030

View Document

13/07/0713 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

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

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 BANK GUAR DEB CHGE LOAN 29/06/07

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

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

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 PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

30/11/0630 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 LANGSTONE TECHNOLOGY PARK LANGSTONE HAVANT HAMPSHIRE PO9 1SA

View Document

20/12/0520 December 2005 � NC 52500/65110 08/12/

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 08/12/05

View Document

13/12/0513 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 ARTICLES OF ASSOCIATION

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED BROOMCO (3575) LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

07/01/057 January 2005 � NC 1000/52500 10/12/

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

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

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 S-DIV 10/12/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

14/10/0414 October 2004 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