Advanced company searchLink opens in new window

ADVANCED COMPLIANCE SOLUTIONS LTD

Company number 10655281

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)
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Oct 2021 CH01 Director's details changed for Mr Samphear Leon on 23 October 2021
27 Oct 2021 PSC04 Change of details for Mr Samphear Leon as a person with significant control on 23 October 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
12 Dec 2019 AD01 Registered office address changed from 88 George Hudson Tower 28 High Street London E15 2PR England to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 12 December 2019
22 Aug 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
30 Nov 2017 CH01 Director's details changed for Mr Samphear Leon on 29 November 2017
29 Nov 2017 PSC04 Change of details for Mr Samphear Leon as a person with significant control on 21 July 2017
01 Aug 2017 AD01 Registered office address changed from 88 High Street London E15 2PR England to 88 George Hudson Tower 28 High Street London E15 2PR on 1 August 2017
21 Jul 2017 AD01 Registered office address changed from 42 Gabrielle House 332-336 Perth Road Ilford IG2 6FF United Kingdom to 88 High Street London E15 2PR on 21 July 2017
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)