ADVANCED COLDFORMED HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

24/03/2524 March 2025 Registered office address changed from Unit 602 Sperry Way Stonehouse Gloucestershire GL10 3UT England to Secure House Manders Industrial Estate Wolverhamton West Midlands WR1 2RP on 2025-03-24

View Document

24/03/2524 March 2025 Notification of Advanced Group Limited as a person with significant control on 2018-12-12

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registration of charge 091452710004, created on 2024-10-14

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mrs Charlotte Joy Stuart on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091452710003

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM BUILDING 101 THE WATERFRONT, STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROGAN

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN ROGAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JOY STUART

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ROGAN

View Document

06/08/196 August 2019 CESSATION OF DEBORAH JOY ROGAN AS A PSC

View Document

06/08/196 August 2019 CESSATION OF ALAN ROGAN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091452710002

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091452710001

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JOY STUART / 13/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROGAN / 06/01/2015

View Document

05/11/145 November 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

12/08/1412 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 6676

View Document

24/07/1424 July 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