ADVANCED SEATING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/03/2519 March 2025 Register inspection address has been changed from C/O Src 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB United Kingdom to Unit 9 Composite House 9 Sybron Way Crowborough TN6 3DZ

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Change of details for Ms Tilly Creighton as a person with significant control on 2024-06-29

View Document

11/07/2411 July 2024 Director's details changed for Ms Tilly Creighton on 2024-06-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 12/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 12/02/2021

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 15/09/2020

View Document

16/09/2016 September 2020 CESSATION OF TILLLY CREIGHTON AS A PSC

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 09/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 09/05/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILLLY CREIGHTON

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 26/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

09/11/179 November 2017 CESSATION OF GARY EDWARD BERNARD AS A PSC

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BERNARD

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY GARY BERNARD

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

22/04/1622 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 SAIL ADDRESS CHANGED FROM: BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN11NH UNITED KINGDOM

View Document

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1431 July 2014 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT 5 ROCKS FARM BUSINESS CENTRE BURNT OAK ROAD STONE CROSS CROWBOROUGH EAST SUSSEX TN6 3SJ

View Document

02/12/132 December 2013 SAIL ADDRESS CHANGED FROM: UNIT 5 ROCKS FARM BUSINESS CEN BURNT OAK ROAD STONE CROSS CROWBOROUGH EAST SUSSEX TN6 3SJ

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY TILLY CREIGHTON

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR GARY EDWARD BERNARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PAULINE TILLYER / 05/06/2011

View Document

09/01/129 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TILLY CREIGHTON / 01/06/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA PAULINE CREIGHTON / 01/06/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA PAULINE TILLYER / 01/06/2011

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/11/1026 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PAULINE TILLYER / 07/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD BERNARD / 07/11/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA PAULINE TILLYER / 07/11/2009

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, UNIT 1TUBWELL YARD TUBWELL LANE, MAYNARDS GREEN, HEATHFIELD, EAST SUSSEX, TN21 0BY

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, FLAT 2 ST AUSTINS CROFT, 28 BOSCOBEL ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN38 0LX

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RE-REG OFF 05/09/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: FLAT 2 ST AUSTIN'S COURT, 28 BOSCOBEL ROAD, ST LEONARDS ON SEA, EAST SUSSEX TN38 0LX

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 CHANGE OF RO 17/01/05

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 3 THE VINTRY, NUTLEY, UCKFIELD, E SUSSEX, TN22 3LW

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information