Download leads from Nexok and grow your business. Find out more

Advanced Seating Technology Limited

Documents

Total Documents147
Total Pages458

Filing History

17 February 2021Director's details changed for Ms Tilly Creighton on 12 February 2021
17 February 2021Change of details for Ms Tilly Creighton as a person with significant control on 12 February 2021
16 September 2020Change of details for Ms Tilly Creighton as a person with significant control on 15 September 2020
16 September 2020Cessation of Tillly Creighton as a person with significant control on 15 September 2020
4 September 2020Confirmation statement made on 17 March 2020 with no updates
25 March 2020Micro company accounts made up to 31 March 2019
10 May 2019Change of details for Ms Tilly Creighton as a person with significant control on 9 May 2019
10 May 2019Director's details changed for Ms Tilly Creighton on 9 May 2019
25 April 2019Confirmation statement made on 17 March 2019 with no updates
26 March 2019Notification of Tillly Creighton as a person with significant control on 6 April 2016
31 December 2018Micro company accounts made up to 31 March 2018
27 March 2018Change of details for Ms Tilly Creighton as a person with significant control on 26 March 2018
27 March 2018Director's details changed for Ms Tilly Creighton on 26 March 2018
20 March 2018Confirmation statement made on 17 March 2018 with updates
9 November 2017Cessation of Gary Edward Bernard as a person with significant control on 9 November 2017
9 November 2017Cessation of Gary Edward Bernard as a person with significant control on 29 September 2017
18 October 2017Micro company accounts made up to 31 March 2017
18 October 2017Micro company accounts made up to 31 March 2017
4 October 2017Termination of appointment of Gary Edward Bernard as a director on 29 September 2017
4 October 2017Termination of appointment of Gary Edward Bernard as a director on 29 September 2017
2 October 2017Termination of appointment of Gary Edward Bernard as a secretary on 29 September 2017
2 October 2017Termination of appointment of Gary Edward Bernard as a secretary on 29 September 2017
22 May 2017Total exemption small company accounts made up to 31 March 2016
22 May 2017Total exemption small company accounts made up to 31 March 2016
20 March 2017Confirmation statement made on 17 March 2017 with updates
20 March 2017Confirmation statement made on 17 March 2017 with updates
14 March 2017Compulsory strike-off action has been discontinued
14 March 2017Compulsory strike-off action has been discontinued
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
27 October 2016Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to Unit 9 Composite House 9 Sybron Way Crowborough TN6 3DZ on 27 October 2016
27 October 2016Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to Unit 9 Composite House 9 Sybron Way Crowborough TN6 3DZ on 27 October 2016
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
16 February 2015Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
16 February 2015Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
16 February 2015Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
12 November 2014Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
12 November 2014Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
31 July 2014Current accounting period shortened from 30 November 2013 to 31 March 2013
31 July 2014Accounts for a dormant company made up to 31 March 2013
31 July 2014Accounts for a dormant company made up to 31 March 2013
31 July 2014Current accounting period shortened from 30 November 2013 to 31 March 2013
21 May 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 21 May 2014
21 May 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 21 May 2014
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
2 December 2013Registered office address changed from Unit 5 Rocks Farm Business Centre Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ on 2 December 2013
2 December 2013Register inspection address has been changed from Unit 5 Rocks Farm Business Cen Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ
2 December 2013Registered office address changed from Unit 5 Rocks Farm Business Centre Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ on 2 December 2013
2 December 2013Register inspection address has been changed from Unit 5 Rocks Farm Business Cen Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ
2 December 2013Registered office address changed from Unit 5 Rocks Farm Business Centre Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ on 2 December 2013
29 July 2013Termination of appointment of Tilly Creighton as a secretary
29 July 2013Appointment of Mr Gary Edward Bernard as a secretary
29 July 2013Termination of appointment of Tilly Creighton as a secretary
29 July 2013Appointment of Mr Gary Edward Bernard as a secretary
11 February 2013Accounts for a dormant company made up to 30 November 2012
11 February 2013Accounts for a dormant company made up to 30 November 2012
13 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
13 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
13 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
16 August 2012Accounts for a dormant company made up to 30 November 2011
16 August 2012Accounts for a dormant company made up to 30 November 2011
25 May 2012Director's details changed for Patricia Pauline Tillyer on 5 June 2011
25 May 2012Director's details changed for Patricia Pauline Tillyer on 5 June 2011
25 May 2012Director's details changed for Patricia Pauline Tillyer on 5 June 2011
9 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
9 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
9 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
29 July 2011Secretary's details changed for Ms Tilly Creighton on 1 June 2011
29 July 2011Secretary's details changed for Ms Tilly Creighton on 1 June 2011
29 July 2011Secretary's details changed for Ms Tilly Creighton on 1 June 2011
28 July 2011Secretary's details changed for Ms Patricia Pauline Creighton on 1 June 2011
28 July 2011Secretary's details changed for Patricia Pauline Tillyer on 1 June 2011
28 July 2011Secretary's details changed for Ms Patricia Pauline Creighton on 1 June 2011
28 July 2011Secretary's details changed for Ms Patricia Pauline Creighton on 1 June 2011
28 July 2011Secretary's details changed for Patricia Pauline Tillyer on 1 June 2011
28 July 2011Secretary's details changed for Patricia Pauline Tillyer on 1 June 2011
22 February 2011Accounts for a dormant company made up to 30 November 2010
22 February 2011Accounts for a dormant company made up to 30 November 2010
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
12 January 2010Director's details changed for Patricia Pauline Tillyer on 7 November 2009
12 January 2010Director's details changed for Gary Edward Bernard on 7 November 2009
12 January 2010Secretary's details changed for Patricia Pauline Tillyer on 7 November 2009
12 January 2010Director's details changed for Gary Edward Bernard on 7 November 2009
12 January 2010Director's details changed for Gary Edward Bernard on 7 November 2009
12 January 2010Secretary's details changed for Patricia Pauline Tillyer on 7 November 2009
12 January 2010Register(s) moved to registered inspection location
12 January 2010Secretary's details changed for Patricia Pauline Tillyer on 7 November 2009
12 January 2010Register(s) moved to registered inspection location
12 January 2010Register inspection address has been changed
12 January 2010Director's details changed for Patricia Pauline Tillyer on 7 November 2009
12 January 2010Register inspection address has been changed
12 January 2010Director's details changed for Patricia Pauline Tillyer on 7 November 2009
18 December 2009Accounts for a dormant company made up to 30 November 2009
18 December 2009Accounts for a dormant company made up to 30 November 2009
27 July 2009Accounts for a dormant company made up to 30 November 2008
27 July 2009Accounts for a dormant company made up to 30 November 2008
16 January 2009Registered office changed on 16/01/2009 from, unit 1TUBWELL yard tubwell lane, maynards green, heathfield, east sussex, TN21 0BY
16 January 2009Registered office changed on 16/01/2009 from, unit 1TUBWELL yard tubwell lane, maynards green, heathfield, east sussex, TN21 0BY
15 December 2008Return made up to 07/11/08; full list of members
15 December 2008Return made up to 07/11/08; full list of members
14 August 2008Registered office changed on 14/08/2008 from, flat 2 st austins croft, 28 boscobel road, st. Leonards on sea, east sussex, TN38 0LX
14 August 2008Registered office changed on 14/08/2008 from, flat 2 st austins croft, 28 boscobel road, st. Leonards on sea, east sussex, TN38 0LX
27 February 2008Accounts for a dormant company made up to 30 November 2007
27 February 2008Accounts for a dormant company made up to 30 November 2007
25 January 2008Return made up to 07/11/07; full list of members
25 January 2008Return made up to 07/11/07; full list of members
19 September 2007Accounts for a dormant company made up to 30 November 2006
19 September 2007Accounts for a dormant company made up to 30 November 2006
27 February 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2006Accounts for a dormant company made up to 30 November 2005
4 November 2006Accounts for a dormant company made up to 30 November 2005
13 February 2006Secretary's particulars changed;director's particulars changed
13 February 2006Secretary's particulars changed;director's particulars changed
10 February 2006Return made up to 07/11/05; full list of members
10 February 2006Return made up to 07/11/05; full list of members
15 September 2005Registered office changed on 15/09/05 from: flat 2 st austin's court, 28 boscobel road, st leonards on sea, east sussex TN38 0LX
15 September 2005Resolutions
  • RES13 ‐ Re-reg off 05/09/05
15 September 2005Resolutions
  • RES13 ‐ Re-reg off 05/09/05
15 September 2005Registered office changed on 15/09/05 from: flat 2 st austin's court, 28 boscobel road, st leonards on sea, east sussex TN38 0LX
13 September 2005Accounts for a dormant company made up to 30 November 2004
13 September 2005Accounts for a dormant company made up to 30 November 2004
29 January 2005Resolutions
  • RES13 ‐ Change of ro 17/01/05
29 January 2005Resolutions
  • RES13 ‐ Change of ro 17/01/05
29 January 2005Registered office changed on 29/01/05 from: 3 the vintry, nutley, uckfield, e sussex, TN22 3LW
29 January 2005Registered office changed on 29/01/05 from: 3 the vintry, nutley, uckfield, e sussex, TN22 3LW
17 November 2004Return made up to 07/11/04; full list of members
17 November 2004Return made up to 07/11/04; full list of members
7 November 2003Incorporation
7 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing