ADVANCED SMOKE 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 |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Previous accounting period extended from 2022-03-31 to 2022-08-31 |
23/11/2223 November 2022 | Current accounting period extended from 2023-03-31 to 2023-08-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
09/05/149 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/10/1315 October 2013 | SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW |
15/10/1315 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
12/09/1312 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067098050002 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH ROYLE / 15/09/2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROYLE / 15/09/2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROYLE / 15/09/2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH ROYLE / 15/09/2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH ROYLE / 15/09/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
11/08/1011 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/1019 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/10/0923 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
22/10/0922 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/10/0922 October 2009 | SAIL ADDRESS CREATED |
14/11/0814 November 2008 | CURRSHO FROM 30/09/2009 TO 31/03/2009 |
14/11/0814 November 2008 | LOCATION OF REGISTER OF MEMBERS |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 62 PULLMAN ROAD WIGSTON LE18 2DB |
29/09/0829 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED SMOKE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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