Advanced company searchLink opens in new window

ADVANCED TESTING SOLUTIONS SOUTHERN LTD

Company number 11648929

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)
14 May 2024 LIQ03 Liquidators' statement of receipts and payments to 10 March 2024
21 Apr 2024 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 21 April 2024
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 March 2022
27 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 27 March 2021
26 Mar 2021 600 Appointment of a voluntary liquidator
26 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-11
26 Mar 2021 LIQ02 Statement of affairs
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
11 Sep 2020 PSC07 Cessation of Lewis Dowman as a person with significant control on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Lewis Dowman as a director on 11 September 2020
04 Mar 2020 AA Micro company accounts made up to 31 October 2019
04 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with updates
25 Jul 2019 SH08 Change of share class name or designation
25 Jul 2019 SH10 Particulars of variation of rights attached to shares
25 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2019 SH10 Particulars of variation of rights attached to shares
08 Jul 2019 SH08 Change of share class name or designation
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 2