ADVANCED STUDIO PROJECTS LIMITED

Company Documents

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SUB-DIVISION
31/03/12

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
16 KEELE AVENUE
MAIDSTONE
KENT
ME15 9WU
UNITED KINGDOM

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/03/1310 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MILLER / 18/12/2012

View Document

19/01/1319 January 2013 REGISTERED OFFICE CHANGED ON 19/01/2013 FROM 264 ROBIN HOOD LANE BLUE BELL HILL CHATHAM KENT ME5 9JY

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/121 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE MILLER

View Document

05/05/115 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MILLER / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: UNIT 4 THE NEW AYLESFORD BUSINESS CENTRE 17 HIGH STREET AYLESFORD KENT ME20 7AX

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 DIRECTOR RESIGNED BRIAN TARRY

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: UNIT 10A THE NEW AYLESFORD BUSINESS CENTRE 17 HIGH STREET AYLESFORD KENT ME20 7AX

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 174 STATION ROAD AYLESFORD MAIDSTONE KENT ME20 7JL

View Document

01/03/051 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALLAGHAN RED LIMITED


  • 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