- Company Overview for ADVANCEFORCE LIMITED (SC109369)
- Filing history for ADVANCEFORCE LIMITED (SC109369)
- People for ADVANCEFORCE LIMITED (SC109369)
- Charges for ADVANCEFORCE LIMITED (SC109369)
- More for ADVANCEFORCE LIMITED (SC109369)
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) |
---|---|---|---|
21 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
28 Feb 2021 | MR04 | Satisfaction of charge 8 in full | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
26 Nov 2017 | CH01 | Director's details changed for Mr Barry Stewart Adamson on 21 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for David George Adamson on 22 November 2017 | |
22 Nov 2017 | CH03 | Secretary's details changed for Julie Adamson on 22 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 104 Lady Campbells Court Dunfermline Fife KY12 0LE to 75 Halbeath Road Dunfermline KY12 7QZ on 22 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mrs Julie Adamson as a person with significant control on 22 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr David George Adamson as a person with significant control on 22 November 2017 | |
25 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
|