ADVANCED SALES (UK) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-29 => 2023-06-29
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CREAN
2023-09-29 update statutory_documents CESSATION OF SHEETAL KUMAR AGGARWAL AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-29
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-29
2023-06-29 update statutory_documents 29/06/22 TOTAL EXEMPTION FULL
2023-05-10 update statutory_documents DIRECTOR APPOINTED MR PATRICK CREAN
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-31 update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-07 delete sic_code 82990 - Other business support service activities n.e.c.
2020-12-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 52 PENNY LANE LIVERPOOL L18 1DG
2015-11-07 insert address 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-11-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 52 PENNY LANE LIVERPOOL L18 1DG
2015-10-02 update statutory_documents 15/09/15 FULL LIST
2015-09-10 update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 10002
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-10-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-10-02 update statutory_documents ALTER ARTICLES 01/07/2012
2014-09-23 update statutory_documents 15/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-11-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-10-01 update statutory_documents 15/09/13 FULL LIST
2013-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEETAL AGGARWAL
2013-06-25 update account_ref_month 9 => 6
2013-06-25 update accounts_next_due_date 2013-06-30 => 2013-05-08
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-05-08 => 2014-03-31
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-15 => 2013-06-30
2013-03-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-08 update statutory_documents PREVSHO FROM 30/09/2012 TO 30/06/2012
2013-02-01 update statutory_documents DIRECTOR APPOINTED MR SHEETAL KUMAR AGGARWAL
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERTS
2012-10-18 update statutory_documents 15/09/12 FULL LIST
2012-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEETAL AGGARWAL
2012-06-15 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2012-04-14 update statutory_documents COMPANY NAME CHANGED ADVANCED ELECTRICALS (NW) LTD CERTIFICATE ISSUED ON 14/04/12
2012-04-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-05 update statutory_documents DIRECTOR APPOINTED MR SHEETAL KUMAR AGGARWAL
2012-04-05 update statutory_documents DIRECTOR APPOINTED MR SHEETAL KUMAR AGGARWAL
2012-04-05 update statutory_documents 15/09/11 FULL LIST
2012-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASKIRAN GUMBHIR
2012-01-17 update statutory_documents FIRST GAZETTE
2010-10-27 update statutory_documents DIRECTOR APPOINTED MR JASKIRAN SINGH GUMBHIR
2010-10-21 update statutory_documents COMPANY NAME CHANGED TURNCO11 LTD CERTIFICATE ISSUED ON 21/10/10
2010-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER
2010-10-14 update statutory_documents CHANGE OF NAME 16/09/2010
2010-10-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06 update statutory_documents CHANGE OF NAME 16/09/2010
2010-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION