- Company Overview for ADVANCE TRS LTD. (07653252)
- Filing history for ADVANCE TRS LTD. (07653252)
- People for ADVANCE TRS LTD. (07653252)
- Charges for ADVANCE TRS LTD. (07653252)
- More for ADVANCE TRS LTD. (07653252)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
19 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Dec 2023 | SH03 |
Purchase of own shares.
|
|
31 Oct 2023 | TM01 | Termination of appointment of Paul Simon Alexis Merton as a director on 13 October 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
23 May 2023 | CH01 | Director's details changed for Mr Andrew Tremlett Ridout on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Paul Simon Alexis Merton on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Ms Carolyn Mary Naomi Kaye on 23 May 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Stamford House 91 Woodbridge Road Guildford GU1 4QD England to Wonersh House the Guildway Old Portsmouth Road Guildford GU3 1LR on 15 February 2023 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 2022
|
|
23 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
17 May 2022 | AP03 | Appointment of Mrs Victoria Ridout as a secretary on 16 May 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | MR01 | Registration of charge 076532520003, created on 1 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
27 May 2020 | PSC04 | Change of details for Mr Andrew Tremlett Ridout as a person with significant control on 6 April 2016 | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | AP01 | Appointment of Mrs Carolyn Mary Naomi Kaye as a director on 8 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
28 May 2019 | PSC01 | Notification of Victoria Ridout as a person with significant control on 6 April 2016 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |