ADVANCED QUALITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED QUALITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01318078

Incorporation date

21/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

15 Clarence House, The Boulevard, Leeds, Yorkshire LS10 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1977)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Director's details changed for Mr Antony Montanaro Gauci on 2022-09-01
dot icon06/09/2022
Director's details changed for Mr Antony Montanaro Gauci on 2022-09-01
dot icon06/09/2022
Change of details for Mg Ventures Ltd as a person with significant control on 2022-09-01
dot icon02/09/2022
Change of details for Mg Ventures Ltd as a person with significant control on 2022-09-01
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon27/01/2020
Registered office address changed from 2 Charlock Drive Stamford PE9 2WP England to 15 Clarence House the Boulevard Leeds Yorkshire LS10 1PZ on 2020-01-27
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon16/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon20/06/2017
Registered office address changed from 81 North Road Bourne Lincolnshire PE10 9BT to 2 Charlock Drive Stamford PE9 2WP on 2017-06-20
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Andrew Richardson as a director
dot icon12/01/2011
Termination of appointment of Elizabeth Middleton as a director
dot icon12/01/2011
Termination of appointment of Michael Prince as a director
dot icon12/01/2011
Termination of appointment of Nicholas Longley as a secretary
dot icon12/01/2011
Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 2011-01-12
dot icon02/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon01/07/2010
Director's details changed for Antony Montanaro Gauci on 2010-03-03
dot icon12/03/2010
Termination of appointment of Nicholas Longley as a secretary
dot icon12/03/2010
Termination of appointment of Andrew Richardson as a director
dot icon12/03/2010
Termination of appointment of Elizabeth Middleton as a director
dot icon12/03/2010
Termination of appointment of Michael Prince as a director
dot icon12/03/2010
Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 2010-03-12
dot icon09/03/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Termination of appointment of Elizabeth Middleton as a director
dot icon02/03/2010
Termination of appointment of Michael Prince as a director
dot icon04/01/2010
Certificate of change of name
dot icon04/01/2010
Change of name notice
dot icon03/12/2009
Appointment of Mr Nicholas Longley as a secretary
dot icon03/12/2009
Termination of appointment of Michael Stock as a secretary
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Resolutions
dot icon21/10/2009
Statement of company's objects
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2009
Director's details changed for Michael James Prince on 2009-10-02
dot icon07/10/2009
Director's details changed for Elizabeth Jane Middleton on 2009-10-02
dot icon23/09/2009
Resolutions
dot icon16/09/2009
Return made up to 07/06/09; full list of members; amend
dot icon16/09/2009
Director's change of particulars antony montanaro gauci logged form
dot icon08/07/2009
Return made up to 07/06/09; full list of members
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2008
Appointment terminated director ronald brook carter
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Secretary appointed michael john stock
dot icon04/08/2008
Appointment terminated secretary darren farrimond
dot icon25/07/2008
Director appointed andrew john richardson
dot icon01/07/2008
Return made up to 07/06/08; full list of members
dot icon01/07/2008
Appointment terminated director william kelly
dot icon04/02/2008
Registered office changed on 04/02/08 from: c/o metalrax group PLC, ardath road, kings norton birmingham west midlands B38 9PN
dot icon13/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 07/06/07; full list of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: ardath road kings norton birmingham west midlands B38 9PN
dot icon20/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
New director appointed
dot icon03/04/2006
Registered office changed on 03/04/06 from: northfields industrial estate market deeping peterborough PE6 8LD
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 30/11/05; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon10/01/2005
Return made up to 30/11/04; full list of members
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon24/02/2003
Director resigned
dot icon23/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon10/01/2003
Secretary resigned
dot icon03/01/2003
New director appointed
dot icon24/12/2002
Return made up to 30/11/02; full list of members
dot icon02/02/2002
New secretary appointed
dot icon02/02/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 30/11/01; full list of members
dot icon28/06/2001
New director appointed
dot icon19/06/2001
Secretary's particulars changed;director's particulars changed
dot icon19/06/2001
Director resigned
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon20/12/1999
Return made up to 30/11/99; full list of members
dot icon19/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
Secretary resigned
dot icon24/03/1999
Particulars of mortgage/charge
dot icon24/03/1999
Declaration of assistance for shares acquisition
dot icon24/03/1999
Director resigned
dot icon22/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon15/12/1998
Return made up to 30/11/98; full list of members
dot icon03/08/1998
Director resigned
dot icon03/08/1998
New director appointed
dot icon10/07/1998
New secretary appointed
dot icon10/07/1998
Secretary resigned
dot icon20/03/1998
New director appointed
dot icon04/12/1997
Return made up to 30/11/97; no change of members
dot icon04/12/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon23/09/1997
Registered office changed on 23/09/97 from: the grey house 3 broad street stamford lincolnshire PE9 1PB
dot icon23/09/1997
Memorandum and Articles of Association
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Resolutions
dot icon17/09/1997
Resolutions
dot icon17/09/1997
Memorandum and Articles of Association
dot icon17/09/1997
Resolutions
dot icon17/09/1997
Declaration of assistance for shares acquisition
dot icon17/09/1997
Director resigned
dot icon15/09/1997
Accounts for a medium company made up to 1997-03-31
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
Secretary resigned
dot icon19/08/1997
Auditor's resignation
dot icon14/03/1997
Ad 16/01/97--------- £ si 399600@1=399600 £ ic 400/400000
dot icon14/03/1997
Resolutions
dot icon14/03/1997
Resolutions
dot icon14/03/1997
£ nc 10000/400000 16/01/97
dot icon12/02/1997
Return made up to 30/11/96; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1996
Return made up to 30/11/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon16/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 30/11/93; full list of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Return made up to 30/11/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-03-31
dot icon17/01/1992
Return made up to 30/11/91; no change of members
dot icon10/01/1992
Director resigned
dot icon07/01/1991
Accounts for a small company made up to 1990-03-31
dot icon07/01/1991
Return made up to 30/11/90; full list of members
dot icon01/02/1990
Return made up to 19/12/89; full list of members
dot icon01/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/01/1989
Accounts for a small company made up to 1988-03-31
dot icon05/01/1989
Return made up to 08/12/88; full list of members
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon20/01/1988
Return made up to 25/11/87; full list of members
dot icon20/01/1988
Accounts for a small company made up to 1987-03-31
dot icon13/12/1986
Accounts for a small company made up to 1986-03-31
dot icon13/12/1986
Return made up to 19/11/86; full list of members
dot icon13/12/1986
Director resigned
dot icon21/06/1977
Incorporation
dot icon21/06/1977
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montanaro Gauci, Antony
Director
01/12/2002 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED QUALITY SOLUTIONS LIMITED

ADVANCED QUALITY SOLUTIONS LIMITED is an(a) Active company incorporated on 21/06/1977 with the registered office located at 15 Clarence House, The Boulevard, Leeds, Yorkshire LS10 1PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED QUALITY SOLUTIONS LIMITED?

toggle

ADVANCED QUALITY SOLUTIONS LIMITED is currently Active. It was registered on 21/06/1977 .

Where is ADVANCED QUALITY SOLUTIONS LIMITED located?

toggle

ADVANCED QUALITY SOLUTIONS LIMITED is registered at 15 Clarence House, The Boulevard, Leeds, Yorkshire LS10 1PZ.

What does ADVANCED QUALITY SOLUTIONS LIMITED do?

toggle

ADVANCED QUALITY SOLUTIONS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ADVANCED QUALITY SOLUTIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.