ADVANCED ANGLING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Director's details changed for Mr Jason Lee Hingston on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Jason Lee Hingston as a person with significant control on 2025-01-16

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/06/2420 June 2024 Change of details for Mr Jason Lee Hingston as a person with significant control on 2023-06-01

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Director's details changed for Mr Jason Lee Hingston on 2023-06-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Registered office address changed from Office 10 Aura Business Centre Heath Road Skegness Lincolnshire PE25 3SJ United Kingdom to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 2023-04-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Change of details for Mr Jason Lee Hingston as a person with significant control on 2022-05-25

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Jason Lee Hingston on 2021-12-15

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HINGSTON / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR JASON LEE HINGSTON / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HINGSTON / 04/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

11/07/1711 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HINGSTON / 29/07/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM WAYNFLETE HOUSE 139 EASTGATE LOUTH LN11 9QQ UNITED KINGDOM

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1414 January 2014 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