ADVANCED VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

25/07/2425 July 2024 Notification of Robert Kenneth Elsby as a person with significant control on 2016-06-22

View Document

25/07/2425 July 2024 Notification of Sarah Elsby as a person with significant control on 2016-06-22

View Document

24/07/2424 July 2024 Withdrawal of a person with significant control statement on 2024-07-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Registered office address changed from , 115 Hampstead Road, London, NW1 3EE, United Kingdom on 2011-07-26

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 115 HAMPSTEAD ROAD LONDON NW1 3EE UNITED KINGDOM

View Document

26/07/1126 July 2011 SAIL ADDRESS CHANGED FROM: 115 HAMPSTEAD ROAD LONDON NW1 3EE UNITED KINGDOM

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH ELSBY

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS SARAH ELSBY

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS SARAH ELSBY

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 114 CAPMARTIN ROAD COVENTRY WARWICKSHIRE CV6 3FX

View Document

02/09/102 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH ELSBY / 22/06/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH ELSBY / 22/06/2010

View Document

02/09/102 September 2010 Registered office address changed from , 114 Capmartin Road, Coventry, Warwickshire, CV6 3FX on 2010-09-02

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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