Advanced company searchLink opens in new window

ADVANCED FINANCIAL STRATEGIES LIMITED

Company number SC303141

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)
26 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
25 Jan 2023 TM02 Termination of appointment of Shona Hillcoat as a secretary on 25 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
01 Nov 2022 SH06 Cancellation of shares. Statement of capital on 15 September 2022
  • GBP 557
24 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company of 318 ordinary shares of £1.00 each 15/09/2022
24 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 19 April 2021
  • GBP 875
21 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 1,000
13 Apr 2021 PSC01 Notification of Anne Clark as a person with significant control on 13 April 2021
19 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
10 Sep 2019 AD01 Registered office address changed from 15 15 Glasgow Road Paisley PA1 3QS United Kingdom to 15 Glasgow Road Paisley PA1 3QS on 10 September 2019
11 Jun 2019 CH03 Secretary's details changed for Shona Hillcoat on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Miss Anne Clark on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Kenneth Stuart Morrison on 11 June 2019
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 May 2018