ADVANCE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/09/2130 September 2021 Director's details changed for Mr David John Lyes on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Richard Anthony Paul Joynson on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Kevin Mark Wilkinson on 2021-09-30

View Document

28/09/2128 September 2021 Registered office address changed from Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD to Advance Welding Units 1 and 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ on 2021-09-28

View Document

06/08/216 August 2021 Notification of Indutrade Uk Limited as a person with significant control on 2021-08-03

View Document

06/08/216 August 2021 Cessation of Kevin Mark Wilkinson as a person with significant control on 2021-08-03

View Document

05/08/215 August 2021 Appointment of Mr Richard Anthony Paul Joynson as a director on 2021-08-03

View Document

04/08/214 August 2021 Termination of appointment of Craig Alan Coote as a director on 2021-08-03

View Document

04/08/214 August 2021 Appointment of Mr David John Lyes as a director on 2021-08-03

View Document

04/08/214 August 2021 Cessation of Graham Tannant as a person with significant control on 2021-08-03

View Document

04/08/214 August 2021 Termination of appointment of Graham Joseph Tannant as a director on 2021-08-03

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

28/07/2128 July 2021 Cancellation of shares. Statement of capital on 2021-07-19

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK WILKINSON / 25/03/2015

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COOTE / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLEMENTS / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK WILKINSON / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH TANNANT / 13/02/2012

View Document

06/12/116 December 2011 SECRETARY APPOINTED MARTIN JOHN CLEMENTS

View Document

23/08/1123 August 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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