Advanced company searchLink opens in new window

ADVANCED QUALITY SOLUTIONS LIMITED

Company number 01318078

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)
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of Andrew Richardson as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
12 Jan 2011 TM01 Termination of appointment of Elizabeth Middleton as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
12 Jan 2011 TM01 Termination of appointment of Michael Prince as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
12 Jan 2011 TM02 Termination of appointment of Nicholas Longley as a secretary
  • ANNOTATION This document replaces the TM02 registered on 12/03/2010 as it was not properly delivered.
12 Jan 2011 AD01 Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 12 January 2011
  • ANNOTATION This document replaces the AD01 registered on 12/03/2010 as it was not properly delivered.
02 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Antony Montanaro Gauci on 3 March 2010
12 Mar 2010 TM02 Termination of appointment of Nicholas Longley as a secretary
  • ANNOTATION A replacement TM02 was registered on 12/01/2011.
12 Mar 2010 TM01 Termination of appointment of Andrew Richardson as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
12 Mar 2010 TM01 Termination of appointment of Elizabeth Middleton as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
12 Mar 2010 TM01 Termination of appointment of Michael Prince as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
12 Mar 2010 AD01 Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 12 March 2010
  • ANNOTATION A replacement AD01 was registered on 12/01/2011.
09 Mar 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 TM01 Termination of appointment of Elizabeth Middleton as a director
02 Mar 2010 TM01 Termination of appointment of Michael Prince as a director
04 Jan 2010 CERTNM Company name changed advanced handling LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
04 Jan 2010 CONNOT Change of name notice