- Company Overview for ADVANCED PRODUCTS LIMITED (06815806)
- Filing history for ADVANCED PRODUCTS LIMITED (06815806)
- People for ADVANCED PRODUCTS LIMITED (06815806)
- More for ADVANCED PRODUCTS LIMITED (06815806)
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) |
---|---|---|---|
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV21 3XH United Kingdom to Chestnut House Chestnut Field Rugby CV21 2PD on 9 October 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
10 Jun 2018 | PSC04 | Change of details for Ms Veronika Trunk as a person with significant control on 10 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom to Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV21 3XH on 4 June 2018 | |
21 May 2018 | CH01 | Director's details changed for Ms Veronika Trunk on 21 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Jamal Daoud Abulhawa as a director on 21 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 4 November 2015 | |
14 Aug 2015 | CERTNM |
Company name changed luxform LIMITED\certificate issued on 14/08/15
|