ADVANCE SATELLITE SERVICES LIMITED

Office 49 Flexspace Office 49 Flexspace, Bolton, BL3 2NZ, England
StatusACTIVE
Company No.05318024
CategoryPrivate Limited Company
Incorporated21 Dec 2004
Age19 years, 6 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-31

Capital : 103 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed andrew john mannion

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CONNECTION LONDON SIGNS LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:09222593
Status:ACTIVE
Category:Private Limited Company

HANIWELLS UK LIMITED

THE OFFICE HANIWELLS BUSINESS PARK,MANCHESTER,M19 2RB

Number:10526980
Status:ACTIVE
Category:Private Limited Company

LP BOOKKEEPING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source