Advanced company searchLink opens in new window

ADVANCE CONTRACTING SOLUTIONS LIMITED

Company number 07134728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
22 Dec 2023 AA Full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
26 May 2022 MR01 Registration of charge 071347280003, created on 20 May 2022
23 Feb 2022 AP01 Appointment of Ms Anna Dodd as a director on 1 February 2022
08 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 March 2021
24 Nov 2021 AD01 Registered office address changed from Ground Floor Vista St Davids Park Ewlow Deeside CH5 3DT Wales to Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 1st Floor Vista St Davids Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 24 November 2021
02 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
26 Feb 2021 AA Full accounts made up to 31 March 2020
20 Oct 2020 AD01 Registered office address changed from 2 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF to 1st Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 20 October 2020
03 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with updates
27 Dec 2019 AA Full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
21 Dec 2018 AA Full accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
23 Nov 2017 MR04 Satisfaction of charge 071347280001 in full
12 Apr 2017 MR01 Registration of charge 071347280002, created on 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
11 Jan 2017 AA Accounts for a medium company made up to 31 March 2016
30 Jun 2016 TM01 Termination of appointment of Timothy William Hunt as a director on 28 June 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Capital of the subsidiaries 26/01/2016