ADVANCED PRESERVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Resolutions

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Termination of appointment of Linda Kay Reay as a director on 2024-09-02

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Cessation of Linda Kay Reay as a person with significant control on 2023-10-20

View Document

02/02/242 February 2024 Director's details changed for Mr Peter Reay on 2024-01-29

View Document

02/02/242 February 2024 Change of details for Mr Peter Reay as a person with significant control on 2024-01-29

View Document

02/02/242 February 2024 Change of details for Mrs Linda Kay Reay as a person with significant control on 2024-01-29

View Document

02/02/242 February 2024 Secretary's details changed for Linda Kay Reay on 2024-01-25

View Document

02/02/242 February 2024 Director's details changed for Nicholas Richard Wells on 2024-01-26

View Document

02/02/242 February 2024 Director's details changed for Christopher Reay on 2024-01-26

View Document

02/02/242 February 2024 Director's details changed for Mrs Linda Kay Reay on 2024-01-29

View Document

02/02/242 February 2024 Director's details changed for Christopher Reay on 2024-01-29

View Document

02/02/242 February 2024 Director's details changed for Nicholas Richard Wells on 2024-01-29

View Document

02/02/242 February 2024 Director's details changed for Mrs Nicola Bulley on 2024-01-25

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

30/11/2330 November 2023 Change of share class name or designation

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

30/11/2330 November 2023 Change of share class name or designation

View Document

30/11/2330 November 2023 Change of share class name or designation

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-08-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/11/216 November 2021 Director's details changed for Nicolas Richard Wells on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 SAIL ADDRESS CHANGED FROM: KEVIN ALDERTON & TEAM CHARTERED ACCOUNTANTS 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL UNITED KINGDOM

View Document

24/02/1524 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/04/1220 April 2012 PREVSHO FROM 28/02/2012 TO 30/11/2011

View Document

17/02/1217 February 2012 SAIL ADDRESS CREATED

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM, 14 SOUTH WAY, NEWHEAVEN, EAST SUSSEX, BN9 9LL, UNITED KINGDOM

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS LINDA KAY REAY

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER REAY / 10/02/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA KAY REAY / 10/02/2010

View Document

16/03/1116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, 14 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 2LL, UNITED KINGDOM

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, 73 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1BY

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REAY / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM, 71 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1BY

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA REAY / 31/01/2008

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 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