ADVANCED TACTICAL RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
30/07/2530 July 2025 New | Register(s) moved to registered office address The Old Barracks Goring Heath Reading Berkshire RG8 7RU |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
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 |
11/03/2511 March 2025 | Director's details changed for Mr Damion James Morphy on 2025-03-10 |
11/03/2511 March 2025 | Change of details for Mr John Edward Phillips as a person with significant control on 2025-03-10 |
11/03/2511 March 2025 | Director's details changed for Mr John Edward Phillips on 2025-03-10 |
11/03/2511 March 2025 | Change of details for Mr Damion James Morphy as a person with significant control on 2025-03-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Director's details changed for Mr John Edward Phillips on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr John Edward Phillips as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-20 with updates |
23/07/2123 July 2021 | Director's details changed for Mr John Edward Phillips on 2021-05-18 |
23/07/2123 July 2021 | Change of details for Mr John Edward Phillips as a person with significant control on 2021-05-18 |
23/07/2123 July 2021 | Change of details for Mr Damion James Morphy as a person with significant control on 2021-05-18 |
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 |
23/07/2123 July 2021 | Director's details changed for Mr Damion James Morphy on 2021-05-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
20/07/1820 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PHILLIPS / 19/07/2018 |
20/07/1820 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAMION JAMES MORPHY / 19/07/2018 |
24/05/1824 May 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
09/08/169 August 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 4 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM SUITE 34 67-68 HATTON GARDEN LONDON EC1N 8JY |
30/04/1630 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL FARRELL |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/07/1530 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/01/1516 January 2015 | DIRECTOR APPOINTED MR PAUL FARRELL |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PHILLIPS / 11/07/2014 |
28/07/1428 July 2014 | SAIL ADDRESS CREATED |
28/07/1428 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
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 |
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 |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GARTH THOMPSON |
02/08/132 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
02/08/132 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
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 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 39 BULLINGHAM LANE HEREFORD HR2 6RU UNITED KINGDOM |
05/10/125 October 2012 | COMPANY NAME CHANGED JOLLY RESOURCES LTD CERTIFICATE ISSUED ON 05/10/12 |
05/10/125 October 2012 | DIRECTOR APPOINTED MR DAMION JAMES MORPHY |
04/10/124 October 2012 | 03/10/12 STATEMENT OF CAPITAL GBP 3 |
04/10/124 October 2012 | DIRECTOR APPOINTED MR GARTH EDWARD THOMPSON |
20/07/1220 July 2012 | 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