Advanced company searchLink opens in new window

ADVANCED PAINTING CONTRACTORS LTD

Company number 10252566

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)
23 Apr 2024 AAMD Amended micro company accounts made up to 30 June 2022
03 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
29 May 2023 AA Micro company accounts made up to 30 June 2022
15 Apr 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 15 April 2023
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
28 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
08 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
11 May 2018 PSC04 Change of details for Mr Brendan Mclaughlan as a person with significant control on 11 May 2018
11 May 2018 PSC01 Notification of Carly Janette Scott as a person with significant control on 28 March 2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 2
03 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 PSC01 Notification of Brendan Mclaughlan as a person with significant control on 27 March 2018
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
24 Nov 2016 CH01 Director's details changed for Mr Brendan Mclaughlan on 24 November 2016
05 Oct 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 October 2016