ADVANCED RETAIL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Resolutions |
07/05/257 May 2025 | Registered office address changed from 33 Princess Street Manchester Lancs M2 4EW to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-05-07 |
07/05/257 May 2025 | Statement of affairs |
07/05/257 May 2025 | Appointment of a voluntary liquidator |
11/02/2511 February 2025 | Notice of ceasing to act as receiver or manager |
11/02/2511 February 2025 | Notice of ceasing to act as receiver or manager |
26/07/2426 July 2024 | Appointment of receiver or manager |
26/07/2426 July 2024 | Appointment of receiver or manager |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-12 with updates |
30/05/2430 May 2024 | Cessation of Robert Matthew Collier as a person with significant control on 2023-11-30 |
30/05/2430 May 2024 | Termination of appointment of Robert Matthew Collier as a director on 2023-11-30 |
30/05/2430 May 2024 | Notification of John Paul Wood as a person with significant control on 2023-11-30 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-12 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
12/07/2112 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/05/2014 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
06/06/196 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY WOOD / 05/06/2019 |
13/03/1913 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COLLIER |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARY WOOD |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
20/07/1820 July 2018 | SECRETARY APPOINTED ELAINE MARY WOOD |
20/07/1820 July 2018 | DIRECTOR APPOINTED MR ROBERT COLLIER |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
02/11/172 November 2017 | DIRECTOR APPOINTED MR ROBERT COLLIER |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077965100003 |
01/11/171 November 2017 | DIRECTOR APPOINTED MR ROBERT MATTHEW COLLIER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
13/04/1713 April 2017 | 07/04/17 STATEMENT OF CAPITAL GBP 140 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/07/1614 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
22/04/1622 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077965100002 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/08/1421 August 2014 | 21/08/14 STATEMENT OF CAPITAL GBP 140 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/06/1418 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
20/12/1320 December 2013 | 20/12/13 STATEMENT OF CAPITAL GBP 135 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/05/1321 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077965100001 |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAUBER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
05/12/115 December 2011 | DIRECTOR APPOINTED CHRISTOPHER KEARNS |
05/12/115 December 2011 | DIRECTOR APPOINTED RICHARD JONATHAN TAUBER |
24/11/1124 November 2011 | 04/11/11 STATEMENT OF CAPITAL GBP 100 |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED RETAIL SOLUTIONS LTD
- 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