ADVANCED VEHICLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Micro company accounts made up to 2024-06-30 |
14/06/2514 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
25/07/2425 July 2024 | Notification of Robert Kenneth Elsby as a person with significant control on 2016-06-22 |
25/07/2425 July 2024 | Notification of Sarah Elsby as a person with significant control on 2016-06-22 |
24/07/2424 July 2024 | Withdrawal of a person with significant control statement on 2024-07-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
20/09/2120 September 2021 | Registered office address changed from , 183 - 189, the Vale, London, W3 7RW to 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR on 2021-09-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
28/03/1728 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
26/07/1126 July 2011 | Registered office address changed from , 115 Hampstead Road, London, NW1 3EE, United Kingdom on 2011-07-26 |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 115 HAMPSTEAD ROAD LONDON NW1 3EE UNITED KINGDOM |
26/07/1126 July 2011 | SAIL ADDRESS CHANGED FROM: 115 HAMPSTEAD ROAD LONDON NW1 3EE UNITED KINGDOM |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/09/109 September 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELSBY |
09/09/109 September 2010 | DIRECTOR APPOINTED MRS SARAH ELSBY |
02/09/102 September 2010 | SAIL ADDRESS CREATED |
02/09/102 September 2010 | DIRECTOR APPOINTED MRS SARAH ELSBY |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 114 CAPMARTIN ROAD COVENTRY WARWICKSHIRE CV6 3FX |
02/09/102 September 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH ELSBY / 22/06/2010 |
02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH ELSBY / 22/06/2010 |
02/09/102 September 2010 | Registered office address changed from , 114 Capmartin Road, Coventry, Warwickshire, CV6 3FX on 2010-09-02 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/09/0926 September 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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