- Company Overview for ADVANCE FLOOR SCREEDING LTD (13133231)
- Filing history for ADVANCE FLOOR SCREEDING LTD (13133231)
- People for ADVANCE FLOOR SCREEDING LTD (13133231)
- Charges for ADVANCE FLOOR SCREEDING LTD (13133231)
- More for ADVANCE FLOOR SCREEDING LTD (13133231)
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) |
---|---|---|---|
18 Jan 2024 | MR01 | Registration of charge 131332310001, created on 18 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
21 Jun 2023 | PSC04 | Change of details for Mr Kyle Jason Dickson as a person with significant control on 1 February 2023 | |
21 Jun 2023 | PSC07 | Cessation of Ami Marie Byrom as a person with significant control on 1 February 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Ami Marie Byrom as a director on 1 February 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
26 Jan 2023 | PSC01 | Notification of Ami Marie Byrom as a person with significant control on 1 January 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mr Kyle Jason Dickson as a person with significant control on 1 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mrs Ami Marie Byrom as a director on 1 January 2023 | |
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 December 2022
|
|
25 Jan 2023 | MA | Memorandum and Articles of Association | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
25 Jan 2023 | SH08 | Change of share class name or designation | |
31 Oct 2022 | AP01 | Appointment of Mr Thomas Andrew Gilbertson as a director on 2 October 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from 68 Crossdale Road Bolton BL2 5NE England to Unit 8, Meadow Business Park, Meadow Lane Meadow Lane Bolton BL2 6PT on 29 July 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
14 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-14
|