ADVANCED RESOURCE MANAGERS IT LIMITED

Register to unlock more data on OkredoRegister

ADVANCED RESOURCE MANAGERS IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242420

Incorporation date

27/08/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shore House North Harbour Business Park, Compass Road, Portsmouth PO6 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1996)
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon05/09/2025
Termination of appointment of David John Wilson as a director on 2025-09-01
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 25/12/22
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 25/12/22
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2022-12-25
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon07/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon03/03/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/02/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/02/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon10/02/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon10/02/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/20
dot icon05/10/2021
Satisfaction of charge 2 in full
dot icon05/10/2021
Satisfaction of charge 032424200008 in full
dot icon05/10/2021
Registration of charge 032424200009, created on 2021-10-04
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon09/06/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/20
dot icon13/01/2021
Memorandum and Articles of Association
dot icon26/11/2020
Resolutions
dot icon24/11/2020
Termination of appointment of Mark David Gawthorne as a secretary on 2020-11-12
dot icon24/11/2020
Termination of appointment of Mike Gawthornne as a director on 2020-11-12
dot icon24/11/2020
Termination of appointment of Mark David Gawthorne as a director on 2020-11-12
dot icon24/11/2020
Appointment of Mr Shaun Timothy Pope as a secretary on 2020-11-12
dot icon24/11/2020
Appointment of Mr Shaun Timothy Pope as a director on 2020-11-12
dot icon24/11/2020
Appointment of Mr Leon James Howgill as a director on 2020-11-12
dot icon20/11/2020
Registration of charge 032424200008, created on 2020-11-12
dot icon19/11/2020
Satisfaction of charge 5 in full
dot icon12/11/2020
Registration of charge 032424200006, created on 2020-11-12
dot icon12/11/2020
Registration of charge 032424200007, created on 2020-11-12
dot icon23/10/2020
Change of details for Advanced Resource Managers Ltd as a person with significant control on 2016-04-06
dot icon12/10/2020
Second filing of Confirmation Statement dated 2020-08-27
dot icon03/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon26/08/2020
Change of details for Advanced Resource Managers Ltd as a person with significant control on 2019-08-14
dot icon10/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon10/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon10/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon10/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon14/08/2019
Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Shore House North Harbour Business Park Compass Road Portsmouth PO6 4PR on 2019-08-14
dot icon18/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon18/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon18/09/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon12/03/2018
Appointment of Mr David John Wilson as a director on 2018-03-01
dot icon30/11/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon30/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon30/11/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon30/11/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon06/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon11/12/2016
Audit exemption subsidiary accounts made up to 2016-02-28
dot icon11/12/2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 28/02/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 28/02/16
dot icon09/09/2016
27/08/16 Statement of Capital gbp 50000
dot icon07/12/2015
Director's details changed for Mike Gawthornne on 2015-12-07
dot icon07/12/2015
Director's details changed for Mark David Gawthorne on 2015-11-10
dot icon07/12/2015
Secretary's details changed for Mark David Gawthorne on 2015-11-10
dot icon17/09/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon17/09/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon17/09/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon17/09/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/11/2014
Accounts made up to 2014-02-28
dot icon27/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon27/11/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon27/11/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon01/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Ian Duncan as a director
dot icon02/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2013-02-28
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Statement of company's objects
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2013
Appointment of Mr Ian Robert Leslie Duncan as a director
dot icon05/09/2012
Termination of appointment of Paul Martin as a director
dot icon05/09/2012
Termination of appointment of Paul Huntingdon as a director
dot icon05/09/2012
Current accounting period extended from 2012-08-31 to 2013-02-28
dot icon05/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon09/05/2012
Termination of appointment of David Huntingdon as a director
dot icon31/01/2012
Full accounts made up to 2011-08-31
dot icon21/09/2011
Director's details changed for Paul Martin on 2011-09-15
dot icon30/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon19/01/2011
Full accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mike Gawthornne on 2010-08-24
dot icon31/01/2010
Full accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 27/08/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-08-31
dot icon27/01/2009
Director's change of particulars / paul martin / 18/12/2008
dot icon27/01/2009
Director's change of particulars / mike gawthornne / 01/11/2008
dot icon27/01/2009
Director's change of particulars / mike gawthornne / 01/11/2008
dot icon22/09/2008
Appointment terminated secretary david huntingdon
dot icon22/09/2008
Secretary appointed mark david gawthorne
dot icon17/09/2008
Return made up to 27/08/08; full list of members
dot icon01/07/2008
Miscellaneous
dot icon11/01/2008
Full accounts made up to 2007-08-31
dot icon11/10/2007
Return made up to 27/08/07; no change of members
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Declaration of assistance for shares acquisition
dot icon13/07/2007
Declaration of assistance for shares acquisition
dot icon13/07/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Registered office changed on 12/03/07 from: 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH
dot icon30/11/2006
Accounts for a medium company made up to 2006-08-31
dot icon27/11/2006
Director resigned
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/09/2006
Return made up to 27/08/06; full list of members
dot icon18/04/2006
Particulars of mortgage/charge
dot icon13/02/2006
New director appointed
dot icon13/12/2005
Full accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 27/08/05; full list of members
dot icon02/06/2005
Accounts for a medium company made up to 2004-08-31
dot icon21/01/2005
Certificate of change of name
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Memorandum and Articles of Association
dot icon23/12/2004
Memorandum and Articles of Association
dot icon08/10/2004
Return made up to 27/08/04; full list of members
dot icon05/10/2004
New director appointed
dot icon30/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon05/02/2004
Particulars of mortgage/charge
dot icon29/11/2003
S-div 24/08/01
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon10/10/2003
Return made up to 27/08/03; full list of members
dot icon14/08/2003
Director's particulars changed
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Particulars of contract relating to shares
dot icon15/05/2003
Ad 31/08/02--------- £ si [email protected]=45000 £ ic 5000/50000
dot icon15/05/2003
Nc inc already adjusted 31/12/02
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon06/05/2003
Accounts for a medium company made up to 2002-08-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 27/08/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-08-31
dot icon03/12/2001
Registered office changed on 03/12/01 from: 28 landport terrace portsmouth PO1 2RG
dot icon23/10/2001
Memorandum and Articles of Association
dot icon23/10/2001
Resolutions
dot icon13/09/2001
Return made up to 27/08/01; full list of members
dot icon25/05/2001
Particulars of mortgage/charge
dot icon17/04/2001
Accounts for a small company made up to 2000-08-31
dot icon11/09/2000
Return made up to 27/08/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-08-31
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/09/1999
Return made up to 27/08/99; no change of members
dot icon27/05/1999
Accounts for a small company made up to 1998-08-31
dot icon11/09/1998
Return made up to 27/08/98; no change of members
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon07/05/1998
Accounts for a small company made up to 1997-08-31
dot icon29/09/1997
Return made up to 27/08/97; full list of members
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned
dot icon06/09/1996
Ad 31/08/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon27/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Ian Robert Leslie
Director
18/12/2012 - 30/04/2014
9
Wilson, David John
Director
01/03/2018 - 01/09/2025
13
Pope, Shaun Timothy
Director
12/11/2020 - Present
9
Howgill, Leon James
Director
12/11/2020 - Present
11

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 RESOURCE MANAGERS IT LIMITED

ADVANCED RESOURCE MANAGERS IT LIMITED is an(a) Active company incorporated on 27/08/1996 with the registered office located at Shore House North Harbour Business Park, Compass Road, Portsmouth PO6 4PR. There are currently 2 active directors 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 RESOURCE MANAGERS IT LIMITED?

toggle

ADVANCED RESOURCE MANAGERS IT LIMITED is currently Active. It was registered on 27/08/1996 .

Where is ADVANCED RESOURCE MANAGERS IT LIMITED located?

toggle

ADVANCED RESOURCE MANAGERS IT LIMITED is registered at Shore House North Harbour Business Park, Compass Road, Portsmouth PO6 4PR.

What does ADVANCED RESOURCE MANAGERS IT LIMITED do?

toggle

ADVANCED RESOURCE MANAGERS IT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ADVANCED RESOURCE MANAGERS IT LIMITED?

toggle

The latest filing was on 05/12/2025: Audit exemption statement of guarantee by parent company for period ending 29/12/24.