ADVANCE TECHNOLOGY 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
12/06/2512 June 2025 Director's details changed for Mr Nathan Parys on 2025-06-01

View Document

12/06/2512 June 2025 Registered office address changed from 470 Bolton Road Aspull Wigan Lancashire WN2 1PX England to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph LL17 0JA on 2025-06-12

View Document

15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

11/04/2511 April 2025 Notification of Nathan Parys as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Appointment of Mr Nathan Parys as a director on 2025-04-02

View Document

11/04/2511 April 2025 Termination of appointment of Jie Kennett as a director on 2025-04-02

View Document

11/04/2511 April 2025 Cessation of Jie Kennett as a person with significant control on 2025-04-02

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JIE KENNETT / 07/02/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTER SNAPSHOT FOR EW01

View Document

01/05/191 May 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/05/191 May 2019 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

01/05/191 May 2019 REGISTER SNAPSHOT FOR EW04

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

05/02/185 February 2018 CESSATION OF REBECCA MARY PARKINSON AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA PARKINSON

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JIE KENNETT / 18/09/2017

View Document

08/09/178 September 2017 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