- Company Overview for ADV CS1 LTD (05490757)
- Filing history for ADV CS1 LTD (05490757)
- People for ADV CS1 LTD (05490757)
- Insolvency for ADV CS1 LTD (05490757)
- More for ADV CS1 LTD (05490757)
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) |
---|---|---|---|
10 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
19 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Anthony Michael Terrance Howes as a person with significant control on 6 April 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
11 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 January 2014 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
26 Mar 2013 | AD01 | Registered office address changed from Outset House Turkey Mill Ashford Road Maidstone Kent ME14 5PP United Kingdom on 26 March 2013 | |
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 29 August 2012
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Anthony Michael Terrance Howes on 21 December 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders |