ADVANCED RS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Receiver's abstract of receipts and payments to 2025-02-05

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom to 3 - 5 Scarborough Street Hartlepool TS24 7DA on 2025-06-25

View Document

25/06/2525 June 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

20/02/2520 February 2025 Notice of ceasing to act as receiver or manager

View Document

02/12/242 December 2024 Appointment of receiver or manager

View Document

02/12/242 December 2024 Appointment of receiver or manager

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Cessation of John Paul Wood as a person with significant control on 2021-07-09

View Document

11/12/2311 December 2023 Notification of Danielle Collier as a person with significant control on 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

11/12/2311 December 2023 Termination of appointment of Christopher Paul Kearns as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of John Paul Wood as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Elaine Wood as a secretary on 2023-11-30

View Document

19/09/2319 September 2023 Registration of charge 117594670002, created on 2023-09-15

View Document

19/09/2319 September 2023 Registration of charge 117594670001, created on 2023-09-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

21/03/2321 March 2023 Appointment of Elaine Wood as a secretary on 2021-01-10

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Robert Collier on 2019-01-10

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MATTHEW COLLIER

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL WOOD

View Document

02/03/202 March 2020 CESSATION OF ADVANCED RETAIL SOLUTIONS LTD AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

10/01/1910 January 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