ADVANCED THERMAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/09/2419 September 2024 | Progress report in a winding up by the court |
02/08/232 August 2023 | Appointment of a liquidator |
02/08/232 August 2023 | Registered office address changed from 17-18 Norton Road Pelsall Walsall WS3 4AY England to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-08-02 |
18/10/2218 October 2022 | Order of court to wind up |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
25/10/2125 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/03/2017 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
12/10/1812 October 2018 | CESSATION OF CRAIG ALAN WYNN AS A PSC |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVE LEE HAYWARD / 01/01/2018 |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WYNN |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVE LEE HAYWARD / 02/10/2016 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALAN WYNN |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/03/165 March 2016 | DISS40 (DISS40(SOAD)) |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM PELSALL HOUSE 38 VICTORIA ROAD PELSALL WALSALL WEST MIDLANDS WS3 4BH UNITED KINGDOM |
04/03/164 March 2016 | Annual return made up to 1 October 2015 with full list of shareholders |
29/12/1529 December 2015 | FIRST GAZETTE |
11/11/1511 November 2015 | DIRECTOR APPOINTED CRAIG ALAN WYNN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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