ADVANCE SATELLITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-19 with updates |
| 31/10/2431 October 2024 | Director's details changed for Mr Melvin John Mannion on 2024-10-18 |
| 30/10/2430 October 2024 | Director's details changed for Mr Andrew John Mannion on 2024-10-18 |
| 30/10/2430 October 2024 | Registered office address changed from Office 49 Flexspace Manchester Road Bolton BL3 2NZ England to Office 49 Flexspace Business Centre Mancheter Road Bolton BL3 2NZ on 2024-10-30 |
| 30/10/2430 October 2024 | Director's details changed for Mr Jason Ian Nash on 2024-10-18 |
| 30/10/2430 October 2024 | Director's details changed for Mr Andrew John Mannion on 2024-10-18 |
| 19/04/2419 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 15/05/2315 May 2023 | Micro company accounts made up to 2022-12-31 |
| 27/04/2327 April 2023 | Amended micro company accounts made up to 2021-12-31 |
| 20/03/2320 March 2023 | Appointment of Mr Andrew John Mannion as a director on 2023-03-20 |
| 20/03/2320 March 2023 | Appointment of Mr Jason Ian Nash as a director on 2023-03-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-29 with updates |
| 12/05/2212 May 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-29 with updates |
| 28/10/2128 October 2021 | Director's details changed for Mr Melvin John Mannion on 2021-10-14 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/03/1915 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018 |
| 14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018 |
| 13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018 |
| 13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018 |
| 08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
| 23/01/1823 January 2018 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN MANNION |
| 23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 01/01/2018 |
| 23/01/1823 January 2018 | CESSATION OF MELVIN JOHN MANNION AS A PSC |
| 23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MELVIN MANNION |
| 23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MANNION |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/03/1713 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/02/164 February 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/01/1516 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/01/1413 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH MANNION / 21/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM |
| 14/01/1314 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/01/1219 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
| 16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/08/1111 August 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 103 |
| 14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 27 MEMORIAL ROAD WORSLEY MANCHESTER M28 3AG |
| 04/01/114 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH MANNION / 01/12/2009 |
| 11/01/1011 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN MANNION / 01/12/2009 |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 01/12/2009 |
| 24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | DIRECTOR APPOINTED ANDREW JOHN MANNION |
| 04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/01/082 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/01/078 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 21/12/0521 December 2005 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | S366A DISP HOLDING AGM 21/12/04 |
| 21/12/0421 December 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