Advanced company searchLink opens in new window

ADVANCED BUSINESS SOLUTIONS LTD

Company number 11125626

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)
20 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2024 AD01 Registered office address changed from PO Box 4385 11125626 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 5 January 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Jun 2023 RP05 Registered office address changed to PO Box 4385, 11125626 - Companies House Default Address, Cardiff, CF14 8LH on 1 June 2023
27 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 26 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jul 2020 TM01 Termination of appointment of Patryk Remigiusz Kubicki as a director on 22 June 2020
21 Feb 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2019 AD01 Registered office address changed from 8 Regal Row London SE15 2NH England to 85 Great Portland Street First Floor London W1W 7LT on 25 September 2019
10 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with no updates
10 Jan 2019 AD01 Registered office address changed from 8 Regal Row London SE15 2NH England to 8 Regal Row London SE15 2NH on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from Ground Floor, Landmark House Hammersmith Bridge Rd London W6 9DP United Kingdom to 8 Regal Row London SE15 2NH on 10 January 2019
27 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted