ADVANCED SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewRegistered office address changed from Blackthorn House Suite 2a St Pauls Square Birmingham West Midlands B3 1RL England to Studio 9 50 - 54 st. Pauls Square Birmingham West Midlands B3 1QS on 2025-07-24

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-03

View Document

18/03/2518 March 2025 Termination of appointment of Parikshit Naik as a director on 2025-03-14

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

28/02/2528 February 2025 Resolutions

View Document

14/02/2514 February 2025 Appointment of Miss Paula Elaine Cresswell as a director on 2025-02-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

15/03/2415 March 2024 Purchase of own shares.

View Document

15/03/2415 March 2024 Cancellation of shares. Statement of capital on 2023-11-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

06/09/236 September 2023 Appointment of Dr Parikshit Naik as a director on 2023-09-01

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registered office address changed from Aston Business School the Aston Triangle Birmingham B4 7ET England to Blackthorn House Suite 2a St Pauls Square Birmingham West Midlands B3 1RL on 2022-11-03

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

09/12/219 December 2021 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Termination of appointment of Eleanor Frances Musson as a director on 2021-10-08

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS ELEANOR FRANCES MUSSON

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED DR ALINAGHI ZIAEE BIGDELI

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MUSSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/05/1815 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM ROSE COTTAGE HOLDERS LANE ONNELEY NR CREWE CHESHIRE CW3 9QW ENGLAND

View Document

14/05/1814 May 2018 SAIL ADDRESS CREATED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/04/1729 April 2017 21/10/15 STATEMENT OF CAPITAL GBP 10.00

View Document

29/04/1729 April 2017 SUB-DIVISION 04/04/17

View Document

27/04/1727 April 2017 ADOPT ARTICLES 04/04/2017

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED ELEANOR FRANCES MUSSON

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED IAIN JOHN MCKECHNIE

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED IAN HARVEY MACHAN

View Document

24/04/1724 April 2017 SECRETARY APPOINTED IAIN JOHN MCKECHNIE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/10/1521 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