ADVANCE TECHNICAL SOLUTIONS T/A ADVANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Notification of Advance Facilities Group Limited as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
27/02/2527 February 2025 | Change of details for Mr Glenn Thompson as a person with significant control on 2025-02-27 |
26/02/2526 February 2025 | Notification of Glenn Thompson as a person with significant control on 2018-07-11 |
26/02/2526 February 2025 | Withdrawal of a person with significant control statement on 2025-02-26 |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
06/12/246 December 2024 | Satisfaction of charge 114601700004 in full |
01/11/241 November 2024 | Registration of charge 114601700005, created on 2024-10-29 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/09/236 September 2023 | Termination of appointment of Stephen Hurndall as a director on 2023-09-06 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Certificate of change of name |
08/02/238 February 2023 | Satisfaction of charge 114601700002 in full |
08/02/238 February 2023 | Satisfaction of charge 114601700003 in full |
08/02/238 February 2023 | Satisfaction of charge 114601700001 in full |
03/02/233 February 2023 | Registration of charge 114601700004, created on 2023-01-31 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
23/06/2023 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CURRSHO FROM 31/12/2020 TO 31/03/2020 |
04/03/204 March 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
04/03/204 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | COMPANY NAME CHANGED ADVANCE SOUTHERN LTD CERTIFICATE ISSUED ON 23/12/19 |
18/09/1918 September 2019 | Registered office address changed from , the Barn Lested Farm, Plough Wents Road, Maidstone, ME17 3SA, United Kingdom to Unit 10 Twenty Twenty Industrial Estate Allington Maidstone ME16 0LL on 2019-09-18 |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM THE BARN LESTED FARM, PLOUGH WENTS ROAD MAIDSTONE ME17 3SA UNITED KINGDOM |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114601700001 |
11/07/1811 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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