ADVANCE PRODUCT SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-18 delete source_ip 34.89.65.134
2022-12-18 insert source_ip 162.159.135.42
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, 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
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-11 delete source_ip 162.159.135.42
2022-03-11 insert source_ip 34.89.65.134
2021-07-12 update statutory_documents FORM GROUP OF COMPANIES 23/06/2021
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-04-11 delete source_ip 34.89.65.134
2021-04-11 insert source_ip 162.159.135.42
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-20 delete source_ip 46.37.190.115
2020-09-20 insert source_ip 34.89.65.134
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-03-06 delete source_ip 209.235.144.9
2020-03-06 insert source_ip 46.37.190.115
2019-08-26 update website_status FlippedRobots => FailedRobots
2019-07-18 update website_status OK => FlippedRobots
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-04-07 update account_category null => UNAUDITED ABRIDGED
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
2019-03-22 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES TURNBULL
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HORNER
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK PRICKETT
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, 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
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-14 update statutory_documents 13/06/16 FULL LIST
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
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-30 update statutory_documents 13/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 30 FREEMANS WAY HARROGATE BUSINESS PARK HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG3 1DH
2014-08-07 insert address 30 FREEMANS WAY HARROGATE BUSINESS PARK HARROGATE NORTH YORKSHIRE HG3 1DH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-08 update statutory_documents 13/06/14 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
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-20 insert alias Advance Electronics Limited
2013-07-20 insert alias Advance International Group Limited
2013-07-20 insert alias Advance Power Supplies Limited
2013-07-20 insert associated_investor Cinven
2013-07-20 insert person Farnell Cayson
2013-07-20 update robots_txt_status www.advanceproductservices.co.uk: 0 => 200
2013-07-01 update statutory_documents 13/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address UNIT 22 FREEMANS WAY HARROGATE BUSINESS PARK WETHERBY ROAD HARROGATE NORTH YORKSHIRE HG3 1DH
2013-06-21 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-21 delete sic_code 5274 - Repair not elsewhere classified
2013-06-21 insert address 30 FREEMANS WAY HARROGATE BUSINESS PARK HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG3 1DH
2013-06-21 insert sic_code 27110 - Manufacture of electric motors, generators and transformers
2013-06-21 insert sic_code 33140 - Repair of electrical equipment
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-05-05 insert address Unit 30, Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH UK
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-03 delete address Unit 22, Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH UK
2012-11-03 insert address 30 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH UK
2012-06-20 update statutory_documents 13/06/12 FULL LIST
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM UNIT 22 FREEMANS WAY HARROGATE BUSINESS PARK WETHERBY ROAD HARROGATE NORTH YORKSHIRE HG3 1DH
2012-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 13/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 13/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES TURNBULL / 01/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HORNER / 01/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK PRICKETT / 01/06/2010
2010-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL HORNER / 01/06/2010
2010-03-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-18 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-14 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-24 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-30 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 12 HILLBANK VIEW HARROGATE NORTH YORKSHIRE HG1 4DR
2002-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION