ADVANCED LIFE SAFETY SOLUTIONS LTD

Company Documents

DateDescription
10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/09/236 September 2023 Registered office address changed from Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-09-06

View Document

01/09/231 September 2023 Registered office address changed from Unit 9, Newport Court Pendeford Business Park Wobaston Road Wolverhampton Staffordshire WV9 5HB England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-09-01

View Document

13/03/2313 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Appointment of a voluntary liquidator

View Document

02/02/232 February 2023 Statement of affairs

View Document

02/02/232 February 2023 Resolutions

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

02/03/222 March 2022 Registered office address changed from Unit 32 Landywood Enterprise Park Holly Lane Great Wyrley Staffordshire WS6 6BD England to Unit 9, Newport Court Pendeford Business Park Wobaston Road Wolverhampton Staffordshire WV9 5HB on 2022-03-02

View Document

01/03/221 March 2022 Satisfaction of charge 098258540002 in full

View Document

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

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

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

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MS TRACY DERBYSHIRE / 14/04/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY DERBYSHIRE / 14/04/2020

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY DERBYSHIRE / 15/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY DERBYSHIRE / 12/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MS TRACY DERBYSHIRE / 15/11/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 1 BEAMISH FARM BARNS BEAMISH LANE ALBRIGHTON WOLVERHAMPTON WV7 3AG ENGLAND

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MS TRACY DERBYSHIRE / 12/11/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098258540001

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 26 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD UNITED KINGDOM

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/09/1623 September 2016 PREVSHO FROM 31/10/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/10/1515 October 2015 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