ADVANCED GROUP SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

03/04/253 April 2025 Registration of charge 016423740006, created on 2025-03-26

View Document

03/04/253 April 2025 Registration of charge 016423740005, created on 2025-03-26

View Document

28/03/2528 March 2025 Registration of charge 016423740004, created on 2025-03-26

View Document

09/01/259 January 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

11/11/2411 November 2024 Appointment of Mr Ryan Bell as a director on 2024-11-05

View Document

11/11/2411 November 2024 Appointment of Mr Scott Martin as a director on 2024-11-05

View Document

11/11/2411 November 2024 Termination of appointment of Louise Riches as a secretary on 2024-11-05

View Document

11/11/2411 November 2024 Termination of appointment of Philip Riches as a director on 2024-11-05

View Document

11/11/2411 November 2024 Termination of appointment of Mary Patricia Riches as a director on 2024-11-05

View Document

11/11/2411 November 2024 Termination of appointment of Mark Riches as a director on 2024-11-05

View Document

11/11/2411 November 2024 Termination of appointment of Keith Riches as a director on 2024-11-05

View Document

11/11/2411 November 2024 Cessation of Philip Riches as a person with significant control on 2024-11-05

View Document

11/11/2411 November 2024 Cessation of Mark Riches as a person with significant control on 2024-11-05

View Document

11/11/2411 November 2024 Appointment of Mr Kenneth James David Erskine as a director on 2024-11-05

View Document

11/11/2411 November 2024 Notification of Glacier Energy Services Holdings Limited as a person with significant control on 2024-11-05

View Document

29/10/2429 October 2024 Satisfaction of charge 016423740002 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 016423740003 in full

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

04/09/234 September 2023 Director's details changed for Mr Mark Riches on 2023-09-04

View Document

04/09/234 September 2023 Change of details for Mr Mark Riches as a person with significant control on 2023-09-04

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

10/07/2310 July 2023 Change of name notice

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

08/12/208 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHES / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA RICHES / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHES / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHES / 08/06/2020

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 2A SPIRE ROAD WASHINGTON TYNE & WEAR NE37 3ES ENGLAND

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 8 BELLS CLOSE INDUSTRIAL ESTATE LEMINGTON NEWCASTLE UPON TYNE TYNE AND WEAR NE15 6UF

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016423740002

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016423740003

View Document

19/06/1819 June 2018 CESSATION OF MARY PATRICIA RICHES AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RICHES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

04/01/184 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHES / 01/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHES / 01/06/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT 8 BELLS CLOSE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE15 6UF UNITED KINGDOM

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 6 BELLS CLOSE INDL EST NEWCASTLE UPON TYNE NE15 6UF

View Document

20/07/1020 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 8 BELLS CLOSE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE15 6UF UNITED KINGDOM

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHES / 06/06/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE RICHES

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA RICHES / 06/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHES / 06/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHES / 06/06/2010

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS LOUISE RICHES

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS LOUISE RICHES

View Document

15/03/1015 March 2010 REDUCE ISSUED CAPITAL 15/10/2009

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDA MCKAY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCKAY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA MCKAY

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WEATHERILL

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 REDUCE ISSUED CAPITAL

View Document

23/10/0923 October 2009 SOLVENCY STATEMENT DATED 08/10/09

View Document

23/10/0923 October 2009 STATEMENT BY DIRECTORS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS; AMEND

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/07/9322 July 1993 AUDITOR'S RESIGNATION

View Document

21/07/9321 July 1993 AUDITOR'S RESIGNATION

View Document

23/06/9323 June 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/08/8922 August 1989

View Document

22/08/8922 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988

View Document

08/09/878 September 1987

View Document

08/09/878 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/01/871 January 1987

View Document

14/08/8614 August 1986

View Document

14/08/8614 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

10/06/8210 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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