ADVANCED RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Ms Wing Sum Tang as a secretary on 2025-01-15

View Document

21/01/2521 January 2025 Termination of appointment of Wing Sum Tang as a director on 2025-01-15

View Document

21/01/2521 January 2025 Appointment of Mr Po Wing Yau as a director on 2025-01-15

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

03/12/243 December 2024 Registered office address changed from Unit 3, Rizla House Severn Road Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5SP to A5 Hub Severn Road Treforest Industrial Estate Pontypridd CF37 5SP on 2024-12-03

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/03/1917 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 06/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM TEMPLE COURT 13A CATHEDRAL ROAD CARDIFF CF11 9HA

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM UNIT 3, RIZLA HOUSE SEVERN ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5SP WALES

View Document

05/03/155 March 2015 06/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 06/02/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O 275 COWBRIDGE ROAD EAST MARINE HOUSE 275 COWBRIDGE ROAD EAST CARDIFF CF5 1JB UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 06/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT 1 NORBURY ROAD FAIRWATER INDUSTRIAL ESTATE CARDIFF CF5 3AU WALES

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 06/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM STORAGE HOUSE PONTCYNON INDUSTRIAL ESTATE ABERCYNON RHONDDA CYNON TAFF CF45 4EP

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 06/02/11 NO MEMBER LIST

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 06/02/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MS WING SUM TANG

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR LORETTA LATTEN

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 01/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM STORAGE HOUSE PONTCYNON INDUSTRIAL ESTATE ABERCYNON RHONDDA CYNON TAFF CF45 4EP

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM UNIT 9 PONTCYNON INDUSTRIAL ESTATE ABERCYNON RHONDDA CYNON TAFF CF45 4EP

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 06/02/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 06/02/07

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: OFFICE 5 ABERDARE ENTERPRISE CENTRE ABERAMAN PARK INDUSTRIAL ESTATE ABERDARE RHONDDA CYNON TAFF CF44 6DA

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: OFFICE 5, ABERAMAN ENTERPRISE CENTRE, ABERAMAN ABERDARE RHONDDA CYNON TAFF CF44 6DA

View Document

06/02/066 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