About

Registered Number: 07703265
Date of Incorporation: 13/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 3 Bober Court, Holt Drive, Colchester, Essex, CO2 0DR

 

Founded in 2011, Advance Industrial Solutions Ltd are based in Essex. There are 4 directors listed as Holder, Colin, Holder, Richard David Colin, Jeavons, Zak, Roberts, Bryn William for Advance Industrial Solutions Ltd in the Companies House registry. We do not know the number of employees at Advance Industrial Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Colin 13 July 2011 - 1
HOLDER, Richard David Colin 07 May 2012 05 October 2015 1
JEAVONS, Zak 13 July 2011 23 April 2012 1
ROBERTS, Bryn William 13 July 2011 23 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 28 May 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 26 June 2016
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 12 May 2014
AD01 - Change of registered office address 30 April 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AD01 - Change of registered office address 24 April 2012
CH01 - Change of particulars for director 16 November 2011
AA01 - Change of accounting reference date 19 October 2011
NEWINC - New incorporation documents 13 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.