ADVANCED HOUSING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
08/06/238 June 2023 | Registered office address changed from The Stables Loddiswell Kingsbridge Devon TQ7 4DX England to Ochre Mill Loddiswell Kingsbridge TQ7 4EA on 2023-06-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/11/2221 November 2022 | Purchase of own shares. |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 23/05/2018 |
08/09/208 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066115960001 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
17/06/2017 June 2020 | CESSATION OF VANESSA ANNE STUTTAFORD AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 08/10/2018 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 08/10/2018 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MS VANESSA ANNE STUTTAFORD / 28/02/2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 4 SHIRLEY HOLMS 4 SOUTH PARK DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JH |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
15/06/1715 June 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 3 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/06/1626 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/06/1528 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/07/1226 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/02/1225 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | 07/06/10 STATEMENT OF CAPITAL GBP 2 |
05/07/105 July 2010 | 06/06/10 STATEMENT OF CAPITAL GBP 1 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR GUY RICHARD JOHN FOWLER / 04/06/2010 |
07/06/107 June 2010 | APPOINTMENT TERMINATED, SECRETARY JENNIFER GAMBLE |
07/06/107 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/12/094 December 2009 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
23/06/0923 June 2009 | LOCATION OF DEBENTURE REGISTER |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SHIRLEY HOLMS SOUTH PARK DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JH |
13/05/0913 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/096 May 2009 | COMPANY NAME CHANGED ADVANCING HOUSING SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/05/09 |
06/08/086 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/07/0830 July 2008 | COMPANY NAME CHANGED PANALOC MANUFACTURING LIMITED CERTIFICATE ISSUED ON 31/07/08 |
28/07/0828 July 2008 | SECRETARY APPOINTED MISS JENNIFER PATRICIA ANNE GAMBLE |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED |
30/06/0830 June 2008 | DIRECTOR APPOINTED GUY RICHARD JOHN FOWLER |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED |
30/06/0830 June 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY |
04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED HOUSING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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