ADVANCED FINANCIAL STRATEGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-25 with updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/01/2325 January 2023 | Termination of appointment of Shona Hillcoat as a secretary on 2023-01-25 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
01/11/221 November 2022 | Cancellation of shares. Statement of capital on 2022-09-15 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Purchase of own shares. |
24/10/2224 October 2022 | Resolutions |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/08/2019 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 15 15 GLASGOW ROAD PAISLEY PA1 3QS UNITED KINGDOM |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE CLARK / 11/06/2019 |
11/06/1911 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHONA HILLCOAT / 11/06/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 11/06/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
16/10/1816 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
27/11/1727 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHONA HILLCOAT / 01/07/2014 |
24/06/1524 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 01/08/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM FORRESTER HOUSE 7-9 WEIR STREET PAISLEY RENFREWSHIRE PA3 4OW |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARK / 30/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 30/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/10/089 October 2008 | DIRECTOR APPOINTED MR KENNETH STUART MORRISON |
30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 2/2 46 POLWARTH STREET GLASGOW G12 9TJ |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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