ADVANCE SATELLITE SERVICES LIMITED
Status | ACTIVE |
Company No. | 05318024 |
Category | Private Limited Company |
Incorporated | 21 Dec 2004 |
Age | 19 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE SATELLITE SERVICES LIMITED is an active private limited company with number 05318024. It was incorporated 19 years, 6 months, 28 days ago, on 21 December 2004. The company address is Office 49 Flexspace Office 49 Flexspace, Bolton, BL3 2NZ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts amended with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Ian Nash
Appointment date: 2023-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Mannion
Appointment date: 2023-03-20
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-08
Old address: Office 49 Manchester Road Bolton BL3 2NZ England
New address: Office 49 Flexspace Manchester Road Bolton BL3 2NZ
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-07
Old address: 49 Manchester Road Bolton BL3 2NZ England
New address: Office 49 Manchester Road Bolton BL3 2NZ
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-07
Old address: Office 38, Flexspace Business Centre Manchester Road Bolton BL3 2NZ England
New address: 49 Manchester Road Bolton BL3 2NZ
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Change person director company with change date
Date: 28 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-14
Officer name: Mr Melvin John Mannion
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Change date: 2021-05-24
Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP
New address: Office 38, Flexspace Business Centre Manchester Road Bolton BL3 2NZ
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-27
Psc name: Melvin Mannion
Documents
Cessation of a person with significant control
Date: 30 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2020-10-27
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Cessation of a person with significant control
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melvin Mannion
Cessation date: 2020-10-27
Documents
Notification of a person with significant control
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathleen Mannion
Notification date: 2020-10-27
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Mannion
Termination date: 2020-10-27
Documents
Notification of a person with significant control
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melvin Mannion
Notification date: 2020-10-27
Documents
Change to a person with significant control
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-27
Psc name: Andrew John Mannion
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melvin John Mannion
Appointment date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-13
Psc name: Andrew John Mannion
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-13
Psc name: Andrew John Mannion
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-13
Officer name: Andrew John Mannion
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-13
Psc name: Andrew John Mannion
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melvin John Mannion
Cessation date: 2018-01-01
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Andrew John Mannion
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Elizabeth Mannion
Termination date: 2018-01-01
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvin John Mannion
Termination date: 2018-01-01
Documents
Termination secretary company with name termination date
Date: 23 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Elizabeth Mannion
Termination date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 21 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-21
Officer name: Kathleen Elizabeth Mannion
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-14
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-31
Capital : 103 GBP
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: 27 Memorial Road Worsley Manchester M28 3AG
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Melvin John Mannion
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Kathleen Elizabeth Mannion
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Andrew John Mannion
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed andrew john mannion
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Resolution
Date: 09 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
170/176 GRANGE ROAD MANAGEMENT LIMITED
CKR HOUSE,DARTFORD,DA1 1RZ
Number: | 07256904 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRETBY MANAGEMENT SERVICES LIMITED
BRETBY BUSINESS PARK,BURTON UPON TRENT,DE15 0YZ
Number: | 05493597 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STROUD GREEN ROAD,LONDON,N4 3EG
Number: | 09222593 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE HANIWELLS BUSINESS PARK,MANCHESTER,M19 2RB
Number: | 10526980 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LINFORD DRIVE,BASILDON,SS14 1RZ
Number: | 10075708 |
Status: | ACTIVE |
Category: | Private Limited Company |
TMI PRACTITIONER SERVICES LIMITED
LEE HOUSE,MANCHESTER,M1 5JW
Number: | 05774920 |
Status: | ACTIVE |
Category: | Private Limited Company |