ADVANCE CABLING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Satisfaction of charge SC5624610001 in full

View Document

09/08/249 August 2024 Registered office address changed from 8 Durham Street Monifieth Dundee DD5 4PG Scotland to Unit 15a Whitehouse Road Stirling FK7 7SP on 2024-08-09

View Document

07/08/247 August 2024 Appointment of Mr Ian Tennet as a director on 2024-07-31

View Document

07/08/247 August 2024 Termination of appointment of Claudio Marcello Rufolo as a director on 2024-07-31

View Document

09/05/249 May 2024 Termination of appointment of Daniel Jowsey as a director on 2024-04-26

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Change of details for Mr Rory Stephen Mcdermott as a person with significant control on 2022-04-06

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Registered office address changed from 6 Albert Place Stirling FK8 2QL Scotland to 8 Durham Street Monifieth Dundee DD5 4PG on 2023-03-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Appointment of Mr Claudio Marcello Rufolo as a director on 2021-10-10

View Document

23/09/2123 September 2021 Registration of charge SC5624610001, created on 2021-09-04

View Document

22/04/2122 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 36 TARAN ALLOA CLACKMANNANSHIRE FK10 1RF SCOTLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 DIRECTOR APPOINTED MR DANIEL JOWSEY

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GASCOYNE-DAY

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED HRG SOLUTIONS LTD CERTIFICATE ISSUED ON 31/05/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 25 MEADOW GREEN SAUCHIE ALLOA CLACKMANNANSHIRE FK10 3DF SCOTLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MR JOSHUA WILLIAM GASCOYNE-DAY

View Document

08/08/178 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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