ADVANCED STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

03/09/253 September 2025 Micro company accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

21/10/2421 October 2024 Termination of appointment of Swiss Business Alliance Ltd as a secretary on 2024-09-23

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

06/03/246 March 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

07/06/237 June 2023 Micro company accounts made up to 2021-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

21/11/2221 November 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-01-01 to 2021-12-31

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-26

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2020-12-25 to 2020-12-24

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/17

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

03/12/183 December 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

17/09/1817 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

04/07/184 July 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

11/04/1811 April 2018 NOTIFICATION OF PSC STATEMENT ON 11/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

20/12/1720 December 2017 CORPORATE SECRETARY APPOINTED SWISS BUSINESS ALLIANCE LTD

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY SWISS BUSINESS AGENCY LTD

View Document

27/11/1727 November 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

25/09/1725 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FOMYCHOV / 24/08/2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1411 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 45 BEECH STREET LONDON EC2Y 8AD

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWISS BUSINESS AGENCY LTD / 01/09/2011

View Document

31/08/1131 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 102000

View Document

18/08/1118 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 101000

View Document

18/08/1118 August 2011 06/07/11 STATEMENT OF CAPITAL GBP 101000

View Document

18/08/1118 August 2011 28/05/11 STATEMENT OF CAPITAL GBP 101000

View Document

21/04/1121 April 2011 21/04/11 STATEMENT OF CAPITAL GBP 101000

View Document

17/02/1117 February 2011 29/10/10 STATEMENT OF CAPITAL GBP 73100

View Document

17/02/1117 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 60737

View Document

17/02/1117 February 2011 02/12/10 STATEMENT OF CAPITAL GBP 60737

View Document

17/02/1117 February 2011 17/11/10 STATEMENT OF CAPITAL GBP 60737

View Document

08/11/108 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 60737

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ

View Document

14/10/1014 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWISS BUSINESS AGENCY LTD / 18/09/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 16/09/10 STATEMENT OF CAPITAL GBP 50837

View Document

16/09/1016 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 50837

View Document

10/09/1010 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 50837

View Document

25/02/1025 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 50837

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW FOMYCHOV / 11/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SWISS BUSINESS AGENCY LTD / 06/05/2009

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY HEALTHWELL LIMITED

View Document

12/11/0812 November 2008 SECRETARY APPOINTED SWISS BUSINESS AGENCY LTD

View Document

13/10/0813 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 ADOPT ARTICLES 24/04/2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/061 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 COMPANY NAME CHANGED ACTON SERVICES LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

30/06/0330 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

23/01/0123 January 2001 £ NC 1000/101000 19/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

05/10/995 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 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