ADVANCED SERVICES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/11/252 November 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 25/07/2525 July 2025 | Resolutions |
| 24/07/2524 July 2025 | Registered office address changed from Blackthorn House Suite 2a St Pauls Square Birmingham West Midlands B3 1RL England to Studio 9 50 - 54 st. Pauls Square Birmingham West Midlands B3 1QS on 2025-07-24 |
| 22/07/2522 July 2025 | Statement of capital following an allotment of shares on 2025-07-03 |
| 18/03/2518 March 2025 | Termination of appointment of Parikshit Naik as a director on 2025-03-14 |
| 28/02/2528 February 2025 | Resolutions |
| 28/02/2528 February 2025 | Memorandum and Articles of Association |
| 14/02/2514 February 2025 | Appointment of Miss Paula Elaine Cresswell as a director on 2025-02-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-20 with updates |
| 15/03/2415 March 2024 | Cancellation of shares. Statement of capital on 2023-11-13 |
| 15/03/2415 March 2024 | Purchase of own shares. |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 06/09/236 September 2023 | Appointment of Dr Parikshit Naik as a director on 2023-09-01 |
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/11/223 November 2022 | Registered office address changed from Aston Business School the Aston Triangle Birmingham B4 7ET England to Blackthorn House Suite 2a St Pauls Square Birmingham West Midlands B3 1RL on 2022-11-03 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 09/12/219 December 2021 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Termination of appointment of Eleanor Frances Musson as a director on 2021-10-08 |
| 07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 02/04/202 April 2020 | DIRECTOR APPOINTED MRS ELEANOR FRANCES MUSSON |
| 13/02/2013 February 2020 | DIRECTOR APPOINTED DR ALINAGHI ZIAEE BIGDELI |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR MUSSON |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 15/05/1815 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM ROSE COTTAGE HOLDERS LANE ONNELEY NR CREWE CHESHIRE CW3 9QW ENGLAND |
| 14/05/1814 May 2018 | SAIL ADDRESS CREATED |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 29/04/1729 April 2017 | SUB-DIVISION 04/04/17 |
| 29/04/1729 April 2017 | 21/10/15 STATEMENT OF CAPITAL GBP 10.00 |
| 27/04/1727 April 2017 | ADOPT ARTICLES 04/04/2017 |
| 25/04/1725 April 2017 | DIRECTOR APPOINTED ELEANOR FRANCES MUSSON |
| 24/04/1724 April 2017 | SECRETARY APPOINTED IAIN JOHN MCKECHNIE |
| 24/04/1724 April 2017 | DIRECTOR APPOINTED IAIN JOHN MCKECHNIE |
| 24/04/1724 April 2017 | DIRECTOR APPOINTED IAN HARVEY MACHAN |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 21/10/1521 October 2015 | 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