ADVANCED CONSULTING SERVICE LIMITED
Company number 05192279
- Company Overview for ADVANCED CONSULTING SERVICE LIMITED (05192279)
- Filing history for ADVANCED CONSULTING SERVICE LIMITED (05192279)
- People for ADVANCED CONSULTING SERVICE LIMITED (05192279)
- More for ADVANCED CONSULTING SERVICE LIMITED (05192279)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
27 Jun 2022 | AP03 | Appointment of Mrs Chelsea Louise Cooper as a secretary on 23 June 2022 | |
27 Jun 2022 | TM02 | Termination of appointment of Shyam Khulpateea as a secretary on 23 June 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
12 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
08 Jun 2016 | AP03 | Appointment of Mr Shyam Khulpateea as a secretary on 8 June 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Jane Smith as a secretary on 8 June 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from Parvez & Co. 20 Greyhound Road London W6 8NX to C/O Thistle Hill Hall Debdale Lane Mansfield Woodhouse Nottinghamshire NG19 7EZ on 26 February 2016 | |
25 Jan 2016 | TM02 | Termination of appointment of Julie Carolyn Bramley as a secretary on 25 January 2016 |