ADVANCE TECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE TECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07571644

Incorporation date

21/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Appointment of a voluntary liquidator
dot icon03/02/2025
Statement of affairs
dot icon03/02/2025
Registered office address changed from 177 Dersingham Avenue London E12 5QJ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-02-03
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Registered office address changed from Olympic House, 28-42 Clements Road Ilford IG1 1BA England to 177 Dersingham Avenue London E12 5QJ on 2024-07-11
dot icon12/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/02/2023
Registered office address changed from 1st Floor Wellesley House, 102 Cranbrook Road Ilford IG1 4NH England to Olympic House, 28-42 Clements Road Ilford IG1 1BA on 2023-02-22
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon26/05/2022
Registered office address changed from 37 Providence Court Dewsbury WF12 9HX England to 1st Floor Wellesley House, 102 Cranbrook Road Ilford IG1 4NH on 2022-05-26
dot icon26/05/2022
Registered office address changed from 12 Electric Parade, Seven Kings Road Ilford Essex IG3 8BY to 37 Providence Court Dewsbury WF12 9HX on 2022-05-26
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Cessation of Nematullah Ullah Khan as a person with significant control on 2020-05-18
dot icon18/05/2020
Change of details for Mr Yunus Khan Afridi as a person with significant control on 2020-05-18
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/05/2020
Termination of appointment of Nematullah Khan as a director on 2020-05-01
dot icon14/05/2020
Change of details for Mr Nematullah Ullah Khan as a person with significant control on 2020-05-01
dot icon14/05/2020
Notification of Yunus Khan Afridi as a person with significant control on 2020-05-01
dot icon14/05/2020
Appointment of Mr Yunus Khan Afridi as a director on 2020-05-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon16/04/2018
Termination of appointment of Yunus Afridi as a director on 2018-03-01
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Director's details changed for Mr Nematullah Ullah Khan on 2016-12-05
dot icon06/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/11/2016
Appointment of Mr Yunus Afridi as a director on 2016-11-14
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon01/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/11/2014
Appointment of Mr Nematullah Khan as a director on 2014-11-01
dot icon01/11/2014
Termination of appointment of Yunus Khan Afridi as a director on 2014-11-01
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Yunus Khan Shinwari on 2013-02-01
dot icon24/12/2012
Registered office address changed from 55 Chesterford Road London E12 6LD United Kingdom on 2012-12-24
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Yunus Khan Shinwari on 2012-02-01
dot icon07/01/2012
Registered office address changed from 177 Dersingham Avenue Manor Park London E12 5QJ United Kingdom on 2012-01-07
dot icon21/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.09K
-
0.00
-
-
2022
4
17.25K
-
0.00
-
-
2023
4
21.84K
-
0.00
-
-
2023
4
21.84K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

21.84K £Ascended26.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afridi, Yunus
Director
14/11/2016 - 01/03/2018
3
Khan, Nematullah
Director
01/11/2014 - 01/05/2020
-
Afridi, Yunus Khan
Director
21/03/2011 - 01/11/2014
14
Afridi, Yunus Khan
Director
01/05/2020 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVANCE TECH SOLUTIONS LIMITED

ADVANCE TECH SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 21/03/2011 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE TECH SOLUTIONS LIMITED?

toggle

ADVANCE TECH SOLUTIONS LIMITED is currently Liquidation. It was registered on 21/03/2011 .

Where is ADVANCE TECH SOLUTIONS LIMITED located?

toggle

ADVANCE TECH SOLUTIONS LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ADVANCE TECH SOLUTIONS LIMITED do?

toggle

ADVANCE TECH SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ADVANCE TECH SOLUTIONS LIMITED have?

toggle

ADVANCE TECH SOLUTIONS LIMITED had 4 employees in 2023.

What is the latest filing for ADVANCE TECH SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2026-01-28.