- Company Overview for ADVANCED DETAILS LTD (09188024)
- Filing history for ADVANCED DETAILS LTD (09188024)
- People for ADVANCED DETAILS LTD (09188024)
- More for ADVANCED DETAILS LTD (09188024)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
06 Oct 2022 | CH01 | Director's details changed for Mr James Tobiah Cambray on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Hannah Sarah Burdock Jones as a person with significant control on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Hannah Sarah Burdock Jones on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr James Tobiah Cambray as a person with significant control on 6 October 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Suite 3 the Old Brewery Newtown Bradford-on-Avon BA15 1NF United Kingdom to Suite 4 the Old Brewery Newtown Bradford-on-Avon BA15 1NF on 17 August 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
25 Sep 2019 | CH01 | Director's details changed for Hannah Sarah Burdock Jones on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr James Tobiah Cambray on 25 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 54B Frome Road Bradford-on-Avon BA15 1LA to Suite 3 the Old Brewery Newtown Bradford-on-Avon BA15 1NF on 25 September 2019 | |
03 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
10 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
31 Aug 2017 | PSC04 | Change of details for Mr James Tobiah Cambray as a person with significant control on 23 December 2016 | |
30 Aug 2017 | PSC07 | Cessation of Guy Grenfell Pitts-Crick as a person with significant control on 23 December 2016 |