- Company Overview for ADVANCED TOTAL SUPPLIES LTD (07740010)
- Filing history for ADVANCED TOTAL SUPPLIES LTD (07740010)
- People for ADVANCED TOTAL SUPPLIES LTD (07740010)
- More for ADVANCED TOTAL SUPPLIES LTD (07740010)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
25 Jun 2024 | AD01 | Registered office address changed from Unit 6C, Midland Trading Estate Consul Road Rugby Warwickshire CV8 3FN England to Unit 6C, Midland Trading Estate Consul Road Rugby Warwickshire CV21 1PB on 25 June 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 44 Leamington Road Ryton on Dunsmore Coventry Warwickshire CV8 3FN to Unit 6C, Midland Trading Estate Consul Road Rugby Warwickshire CV8 3FN on 24 June 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Nov 2023 | CH03 | Secretary's details changed for Mrs Yvonne Gill on 23 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Mrs Yvonne Gill as a person with significant control on 11 November 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Dec 2018 | RP04AR01 | Second filing of the annual return made up to 15 August 2015 | |
12 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 01/08/2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2014
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2014
|
|
03 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 |
Confirmation statement made on 1 August 2017 with updates
|
|
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Dec 2016 | CH01 | Director's details changed for Mrs Yvonne Stokes on 24 May 2015 |