About

Registered Number: 02449312
Date of Incorporation: 05/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 6 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JJ

 

Founded in 1989, Advanced Solutions Ltd are based in Middlesex, it's status at Companies House is "Active". This organisation has 3 directors listed as Parry Bull, Susan Jayne, Steer, Andrew Dean, Thomas, Paul Benedict in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY BULL, Susan Jayne 31 March 1994 - 1
STEER, Andrew Dean N/A 31 March 1994 1
THOMAS, Paul Benedict N/A 31 March 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 October 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 December 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 30 November 2015
MR01 - N/A 21 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 11 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 10 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 07 December 2006
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 27 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 24 October 1996
AA - Annual Accounts 03 July 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 20 March 1996
363s - Annual Return 05 July 1995
287 - Change in situation or address of Registered Office 05 May 1995
AA - Annual Accounts 21 March 1995
288 - N/A 05 May 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
363s - Annual Return 11 January 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 03 March 1992
363b - Annual Return 03 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
288 - N/A 20 November 1990
288 - N/A 09 August 1990
288 - N/A 17 April 1990
288 - N/A 17 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1990
287 - Change in situation or address of Registered Office 13 December 1989
288 - N/A 13 December 1989
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.