ADVANCE FACILITIES SOLUTIONS LTD

08042310
UNIT 10 TWENTY TWENTY INDUSTRIAL ESTATE ALLINGTON MAIDSTONE ME16 0LL

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
06 Sep 2023 officers Termination of appointment of director (Stephen Hurndall) 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 10 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2023 mortgage Registration of a charge 51 Buy now
23 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 9 Buy now
01 Jun 2021 mortgage Registration of a charge 51 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Change of particulars for director (Mr Stephen Hurndall) 2 Buy now
24 Sep 2020 mortgage Registration of a charge 51 Buy now
21 Jul 2020 accounts Annual Accounts 10 Buy now
10 Jun 2020 mortgage Registration of a charge 41 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 10 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2018 accounts Annual Accounts 10 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Nov 2017 accounts Annual Accounts 11 Buy now
18 Jul 2017 mortgage Registration of a charge 51 Buy now
29 Jun 2017 officers Termination of appointment of director (Oswald Leroy Huggins) 2 Buy now
29 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Apr 2017 officers Appointment of director (Mr Oswald Leroy Huggins) 2 Buy now
16 Dec 2016 accounts Annual Accounts 8 Buy now
23 Nov 2016 officers Termination of appointment of director (Brendan Patrick Michael Magee) 2 Buy now
17 May 2016 annual-return Annual Return 7 Buy now
18 Dec 2015 officers Termination of appointment of director (Yvonne Syer-Thompson) 2 Buy now
17 Dec 2015 accounts Annual Accounts 8 Buy now
06 Oct 2015 capital Return of Allotment of shares 5 Buy now
22 Jun 2015 officers Termination of appointment of director (Andrew Mark Dring) 1 Buy now
23 Apr 2015 annual-return Annual Return 7 Buy now
18 Dec 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Jul 2014 accounts Annual Accounts 8 Buy now
04 Jun 2014 officers Termination of appointment of director (Stephen Hale) 1 Buy now
02 Jun 2014 officers Appointment of director (Mr Brendan Patrick Michael Magee) 2 Buy now
03 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Apr 2014 annual-return Annual Return 7 Buy now
20 Feb 2014 mortgage Registration of a charge 12 Buy now
11 Dec 2013 officers Change of particulars for director (Mr Andy Mark Dring) 2 Buy now
25 Sep 2013 resolution Resolution 1 Buy now
25 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Aug 2013 capital Return of Allotment of shares 3 Buy now
06 Aug 2013 officers Appointment of director (Mr Stephen Hurndall) 2 Buy now
05 Aug 2013 accounts Annual Accounts 3 Buy now
27 Jun 2013 officers Appointment of director (Mr Stephen Hale) 2 Buy now
13 May 2013 capital Return of Allotment of shares 4 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 officers Change of particulars for director (Mr Glenn Michael Thompson) 2 Buy now
08 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Feb 2013 officers Appointment of director (Mrs Yvonne Syer-Thompson) 2 Buy now
11 Feb 2013 officers Appointment of director (Mr Andy Mark Dring) 3 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2012 incorporation Incorporation Company 36 Buy now