ADVANCED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02449312

Incorporation date

05/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Summerhouse Business Park 18 Canal Way, Harefield, Uxbridge UB9 6THCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1989)
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/08/2024
Registered office address changed from 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ to Unit 6 Summerhouse Business Park 18 Canal Way Harefield Uxbridge UB9 6th on 2024-08-26
dot icon09/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon16/11/2022
Registration of charge 024493120002, created on 2022-11-16
dot icon11/10/2022
Satisfaction of charge 024493120001 in full
dot icon08/07/2022
Notification of Susan Parry-Bull as a person with significant control on 2017-01-01
dot icon08/07/2022
Notification of Simon Dean Parry-Bull as a person with significant control on 2017-01-01
dot icon08/07/2022
Withdrawal of a person with significant control statement on 2022-07-08
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon01/12/2021
Micro company accounts made up to 2021-01-30
dot icon29/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon31/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/12/2017
Micro company accounts made up to 2017-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon11/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/08/2015
Registration of charge 024493120001, created on 2015-08-21
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-01-31
dot icon05/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon05/12/2011
Director's details changed for Susan Jayne Parry Bull on 2011-12-05
dot icon05/12/2011
Registered office address changed from I-Mex House 6 Wadsworth Road Perivale Middlesex UB6 7JJ on 2011-12-05
dot icon11/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon28/01/2011
Secretary's details changed for Susan Jayne Parry Bull on 2010-01-01
dot icon06/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Simon Dean Parry Bull on 2010-01-05
dot icon05/01/2010
Director's details changed for Susan Jayne Parry Bull on 2010-01-05
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/01/2009
Total exemption small company accounts made up to 2007-01-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon13/02/2008
Return made up to 05/12/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon06/12/2006
Return made up to 05/12/06; full list of members
dot icon06/12/2006
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Director's particulars changed
dot icon09/12/2005
Return made up to 05/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/03/2005
Return made up to 05/12/04; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon31/01/2004
Return made up to 05/12/03; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/08/2003
Secretary's particulars changed;director's particulars changed
dot icon14/08/2003
Director's particulars changed
dot icon08/07/2003
Secretary's particulars changed;director's particulars changed
dot icon08/07/2003
Director's particulars changed
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon27/11/2002
Return made up to 05/12/02; full list of members
dot icon14/02/2002
Return made up to 05/12/01; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon15/12/2000
Return made up to 05/12/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-01-31
dot icon16/12/1999
Return made up to 05/12/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-01-31
dot icon14/12/1998
Return made up to 05/12/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-01-31
dot icon05/01/1998
Return made up to 05/12/97; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon16/01/1997
Return made up to 05/12/96; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1996-01-31
dot icon03/07/1996
Accounts for a small company made up to 1995-01-31
dot icon03/07/1996
Accounts for a small company made up to 1994-01-31
dot icon20/03/1996
Return made up to 05/12/95; no change of members
dot icon05/07/1995
Return made up to 05/12/94; full list of members
dot icon05/05/1995
Registered office changed on 05/05/95 from: 255, green lanes, palmers green, london. N13 4XE.
dot icon21/03/1995
Accounts for a small company made up to 1993-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
New secretary appointed;new director appointed
dot icon05/04/1994
Secretary resigned;director resigned
dot icon05/04/1994
Director resigned
dot icon11/01/1994
Return made up to 05/12/93; change of members
dot icon29/03/1993
Return made up to 05/12/92; no change of members
dot icon04/03/1993
Accounts for a small company made up to 1992-01-31
dot icon03/03/1992
Accounts for a small company made up to 1991-01-31
dot icon03/03/1992
Return made up to 05/12/91; full list of members
dot icon20/11/1990
Ad 13/03/90--------- £ si 898@1=898 £ ic 2/900
dot icon20/11/1990
Director resigned
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
New director appointed
dot icon17/04/1990
New director appointed
dot icon03/04/1990
Accounting reference date notified as 31/01
dot icon13/12/1989
Registered office changed on 13/12/89 from: suite 17 city business centre lower road london SE16 1AA
dot icon13/12/1989
Secretary resigned;director resigned
dot icon05/12/1989
Incorporation
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
31/01/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
124.71K
-
0.00
-
-
2022
6
143.02K
-
0.00
9.15K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry Bull, Susan Jayne
Director
31/03/1994 - Present
-
Parry Bull, Susan Jayne
Secretary
31/03/1994 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 SOLUTIONS LIMITED

ADVANCED SOLUTIONS LIMITED is an(a) Active company incorporated on 05/12/1989 with the registered office located at Unit 6 Summerhouse Business Park 18 Canal Way, Harefield, Uxbridge UB9 6TH. 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 SOLUTIONS LIMITED?

toggle

ADVANCED SOLUTIONS LIMITED is currently Active. It was registered on 05/12/1989 .

Where is ADVANCED SOLUTIONS LIMITED located?

toggle

ADVANCED SOLUTIONS LIMITED is registered at Unit 6 Summerhouse Business Park 18 Canal Way, Harefield, Uxbridge UB9 6TH.

What does ADVANCED SOLUTIONS LIMITED do?

toggle

ADVANCED SOLUTIONS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ADVANCED SOLUTIONS LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-01-31.