Advanced company searchLink opens in new window

AGVANCED INSTALLATIONS LIMITED

Company number 04003084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2018 PSC04 Change of details for Mr Nicholas Andrew Harris as a person with significant control on 12 July 2018
12 Jul 2018 PSC04 Change of details for Mrs Dawn Louise Harris as a person with significant control on 12 July 2018
12 Jul 2018 AP01 Appointment of Michael Gary Harris as a director on 12 July 2018
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,500
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,500
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,500
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
24 May 2013 AD01 Registered office address changed from Bourne Park Piddlehinton Dorchester Dorset DT2 7TU England on 24 May 2013
24 May 2013 AD01 Registered office address changed from the Weigh Bridge Bourne Park Piddlehinton Dorchester Dorset DT2 7TU England on 24 May 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Nov 2011 CH01 Director's details changed for Mr Nicholas Andrew Harris on 8 November 2011
08 Nov 2011 CH03 Secretary's details changed for Dawn Louise Harris on 8 November 2011
02 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 16 Saint Martinsfield Martinstown Dorchester Dorset DT2 9JU on 2 June 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Dec 2010 TM01 Termination of appointment of Simon Moore as a director