Advanced company searchLink opens in new window

ADVANCED SERVICES GROUP LIMITED

Company number 09834758

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)
15 Mar 2024 SH06 Cancellation of shares. Statement of capital on 13 November 2023
  • GBP 8.80
15 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
06 Sep 2023 AP01 Appointment of Dr Parikshit Naik as a director on 1 September 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2022 AD01 Registered office address changed from Aston Business School the Aston Triangle Birmingham B4 7ET England to Blackthorn House Suite 2a St Pauls Square Birmingham West Midlands B3 1RL on 3 November 2022
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 Dec 2021 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
02 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
11 Oct 2021 TM01 Termination of appointment of Eleanor Frances Musson as a director on 8 October 2021
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
19 Oct 2020 PSC04 Change of details for Dr Timothy Simon Baines as a person with significant control on 14 October 2020
23 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Apr 2020 AP01 Appointment of Mrs Eleanor Frances Musson as a director on 1 April 2020
13 Feb 2020 AP01 Appointment of Dr Alinaghi Ziaee Bigdeli as a director on 15 January 2020
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Mar 2019 TM01 Termination of appointment of Eleanor Frances Musson as a director on 14 March 2019
26 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 May 2018 AD03 Register(s) moved to registered inspection location Rose Cottage Holders Lane Onneley Crewe CW3 9QW
14 May 2018 AD02 Register inspection address has been changed to Rose Cottage Holders Lane Onneley Crewe CW3 9QW
14 May 2018 AD01 Registered office address changed from Rose Cottage Holders Lane Onneley Nr Crewe Cheshire CW3 9QW England to Aston Business School the Aston Triangle Birmingham B4 7ET on 14 May 2018