- Company Overview for ADVANCED COMPLIANCE SOLUTIONS LTD (10655281)
- Filing history for ADVANCED COMPLIANCE SOLUTIONS LTD (10655281)
- People for ADVANCED COMPLIANCE SOLUTIONS LTD (10655281)
- More for ADVANCED COMPLIANCE SOLUTIONS LTD (10655281)
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
|