ADVANCED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/08/2426 August 2024 Registered office address changed from 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ to Unit 6 Summerhouse Business Park 18 Canal Way Harefield Uxbridge UB9 6th on 2024-08-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

16/11/2216 November 2022 Registration of charge 024493120002, created on 2022-11-16

View Document

11/10/2211 October 2022 Satisfaction of charge 024493120001 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-01-30

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024493120001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE PARRY BULL / 05/12/2011

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM I-MEX HOUSE 6 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JJ

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JAYNE PARRY BULL / 01/01/2010

View Document

28/01/1128 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE PARRY BULL / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEAN PARRY BULL / 05/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/03/9620 March 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 255, GREEN LANES, PALMERS GREEN, LONDON. N13 4XE.

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 05/12/93; CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/12/895 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/895 December 1989 Incorporation

View Document

05/12/895 December 1989 Incorporation

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