Advanced company searchLink opens in new window

ADVANCE TRS LTD.

Company number 07653252

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)
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.
  • ANNOTATION Clarification hmrc conirmatiuon duty paid
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
  • GBP 108.65
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
  • RES13 ‐ Re-agreement/shares 14/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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