Company NameAdvanced Financial Solutions Limited
DirectorRoger Alan Cameron
Company StatusActive
Company Number04193770
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Alan Cameron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(4 months, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 41 Wincolmlee
Kingston Upon Hull
East Yorkshire
HU2 8AG
Secretary NameMr Roger Alan Cameron
NationalityBritish
StatusCurrent
Appointed30 August 2001(4 months, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 41 Wincolmlee
Kingston Upon Hull
East Yorkshire
HU2 8AG
Director NameDeborah Michelle Grantham
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Rise
Kemp Road
Swanland
East Yorkshire
HU14 3LY
Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Rise
Kemp Road, Swanland
North Ferriby
North Humberside
HU14 3LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 87733153
Telephone regionLondon

Location

Registered AddressBridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Carole Marion Cameron
25.00%
Ordinary
25 at £1Deborah Michelle O'donovan
25.00%
Ordinary
25 at £1Jeffrey Grantham
25.00%
Ordinary
25 at £1Roger Alan Cameron
25.00%
Ordinary

Financials

Year2014
Net Worth£19,330
Cash£5,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (1 month, 1 week ago)
Next Return Due18 April 2025 (11 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 4 April 2016
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 4 April 2016
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Secretary's details changed for Mr Roger Alan Cameron on 1 December 2014 (1 page)
5 June 2015Annual return made up to 4 April 2015
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 4 April 2015
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Director's details changed for Mr Roger Alan Cameron on 1 December 2014 (2 pages)
5 June 2015Secretary's details changed for Mr Roger Alan Cameron on 1 December 2014 (1 page)
5 June 2015Director's details changed for Mr Roger Alan Cameron on 1 December 2014 (2 pages)
5 June 2015Annual return made up to 4 April 2015
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Secretary's details changed for Mr Roger Alan Cameron on 1 December 2014 (1 page)
5 June 2015Director's details changed for Mr Roger Alan Cameron on 1 December 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 4 April 2011 (6 pages)
6 April 2011Annual return made up to 4 April 2011 (6 pages)
6 April 2011Annual return made up to 4 April 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o cameron ferriby & co wykeland house 47 queen street kingston upon hull HU1 1UU (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o cameron ferriby & co wykeland house 47 queen street kingston upon hull HU1 1UU (1 page)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 04/04/08; full list of members (4 pages)
12 June 2008Return made up to 04/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 04/04/07; full list of members (4 pages)
3 August 2007Return made up to 04/04/07; full list of members (4 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 04/04/06; full list of members (4 pages)
25 April 2006Return made up to 04/04/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 04/04/05; full list of members (3 pages)
8 July 2005Return made up to 04/04/05; full list of members (3 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
29 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
1 April 2004Registered office changed on 01/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page)
1 April 2004Registered office changed on 01/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 04/04/03; full list of members (8 pages)
1 May 2003Return made up to 04/04/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 04/04/02; full list of members (7 pages)
11 April 2002Return made up to 04/04/02; full list of members (7 pages)
21 September 2001Ad 30/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2001Ad 30/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2001New secretary appointed;new director appointed (3 pages)
21 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 September 2001New secretary appointed;new director appointed (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 2001Registered office changed on 06/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
4 April 2001Incorporation (31 pages)
4 April 2001Incorporation (31 pages)