Advanced company searchLink opens in new window

ADVANCED GROUP SERVICES LTD

Company number 01642374

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)
11 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 PSC04 Change of details for Mr Mark Riches as a person with significant control on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Mark Riches on 4 September 2023
10 Jul 2023 CERTNM Company name changed advanced radiators LIMITED\certificate issued on 10/07/23
  • RES15 ‐ Change company name resolution on 2023-07-03
10 Jul 2023 CONNOT Change of name notice
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
09 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
09 Jun 2021 CH01 Director's details changed for Mr Mark Riches on 9 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Philip Riches on 9 June 2021
09 Jun 2021 CH01 Director's details changed for Mary Patricia Riches on 9 June 2021
08 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
08 Jun 2020 CH01 Director's details changed for Keith Riches on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Mark Riches on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mary Patricia Riches on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Philip Riches on 8 June 2020
13 Nov 2019 AD01 Registered office address changed from 2a Spire Road Washington Tyne & Wear NE37 3ES England to Spire Road Spire Road Washington Tyne & Wear NE37 3ES on 13 November 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 30 September 2018
23 Apr 2019 AD01 Registered office address changed from Unit 8 Bells Close Industrial Estate Lemington Newcastle upon Tyne Tyne and Wear NE15 6UF to 2a Spire Road Washington Tyne & Wear NE37 3ES on 23 April 2019