ADVANCED BLADE REPAIR SERVICES LTD
Company number 09338474
- Company Overview for ADVANCED BLADE REPAIR SERVICES LTD (09338474)
- Filing history for ADVANCED BLADE REPAIR SERVICES LTD (09338474)
- People for ADVANCED BLADE REPAIR SERVICES LTD (09338474)
- More for ADVANCED BLADE REPAIR SERVICES LTD (09338474)
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) |
---|---|---|---|
25 Apr 2024 | AA01 | Current accounting period extended from 30 December 2024 to 31 December 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
17 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
17 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | AD01 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH United Kingdom to 6B Rivergreen Industrial Estate Sunderland SR4 6AD on 15 June 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr Jonathon Burgess on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Queens Court Business Centre Gilkes Street Middlesbrough TS1 5EH England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Windsor House Troonway Business Centre Humberstone Lane Leicester LE4 9HA England to Queens Court Business Centre Gilkes Street Middlesbrough TS1 5EH on 18 November 2020 | |
18 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Jonathon Burgess on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mr Jonathon Burgess as a person with significant control on 2 September 2020 | |
25 Apr 2020 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from 46 Baltimore Ave Town End Farm Sunderland SR5 4RG to Windsor House Troonway Business Centre Humberstone Lane Leicester LE4 9HA on 3 September 2019 |