ADVANCED TACTICAL RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

30/07/2530 July 2025 NewRegister(s) moved to registered office address The Old Barracks Goring Heath Reading Berkshire RG8 7RU

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Old Barracks Goring Heath Reading Berkshire RG8 7RU on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Damion James Morphy on 2025-03-10

View Document

11/03/2511 March 2025 Change of details for Mr John Edward Phillips as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mr John Edward Phillips on 2025-03-10

View Document

11/03/2511 March 2025 Change of details for Mr Damion James Morphy as a person with significant control on 2025-03-10

View Document

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

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Director's details changed for Mr John Edward Phillips on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr John Edward Phillips as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

23/07/2123 July 2021 Director's details changed for Mr John Edward Phillips on 2021-05-18

View Document

23/07/2123 July 2021 Change of details for Mr John Edward Phillips as a person with significant control on 2021-05-18

View Document

23/07/2123 July 2021 Change of details for Mr Damion James Morphy as a person with significant control on 2021-05-18

View Document

23/07/2123 July 2021 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Damion James Morphy on 2021-05-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PHILLIPS / 19/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAMION JAMES MORPHY / 19/07/2018

View Document

24/05/1824 May 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/08/169 August 2016 01/04/16 STATEMENT OF CAPITAL GBP 4

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM SUITE 34 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRELL

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR PAUL FARRELL

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PHILLIPS / 11/07/2014

View Document

28/07/1428 July 2014 SAIL ADDRESS CREATED

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 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

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FLAT 2 RYDELL MOUNT 37 BODENHAM ROAD HEREFORD HEREFORDSHIRE HR1 2TP GREAT BRITAIN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARTH THOMPSON

View Document

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FLAT 2 RYDELL MOUNT 37 BODENHAM ROAD HEREFORD HEREOFRDSHIRE HR1 2TP ENGLAND

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 39 BULLINGHAM LANE HEREFORD HR2 6RU UNITED KINGDOM

View Document

05/10/125 October 2012 COMPANY NAME CHANGED JOLLY RESOURCES LTD CERTIFICATE ISSUED ON 05/10/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAMION JAMES MORPHY

View Document

04/10/124 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 3

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR GARTH EDWARD THOMPSON

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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