ADVANCE FLAVOUR SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

11/03/2511 March 2025 Appointment of Mrs Keren Cohen Khazon as a director on 2025-02-19

View Document

11/03/2511 March 2025 Termination of appointment of Mark Jonathan Clynes as a director on 2025-02-19

View Document

11/03/2511 March 2025 Appointment of Mr Geoff Adams as a director on 2025-02-19

View Document

11/03/2511 March 2025 Appointment of Mr Alon Shmuel Granot as a director on 2025-02-19

View Document

18/02/2518 February 2025 Cessation of Wg Group Ltd as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Notification of Advfs Group Ltd as a person with significant control on 2025-02-18

View Document

17/02/2517 February 2025 Cessation of Wilson George Group Limited as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Wg Group Ltd as a person with significant control on 2025-02-17

View Document

10/02/2510 February 2025 Satisfaction of charge 108858000001 in full

View Document

07/02/257 February 2025 Satisfaction of charge 108858000003 in full

View Document

06/12/246 December 2024 Registration of charge 108858000003, created on 2024-12-06

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/09/2423 September 2024 Satisfaction of charge 108858000002 in full

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/09/2326 September 2023 Registration of charge 108858000002, created on 2023-09-15

View Document

18/09/2318 September 2023 Registration of charge 108858000001, created on 2023-09-15

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

30/11/2130 November 2021 Cessation of Robert Jeremy Mallerman as a person with significant control on 2021-11-11

View Document

29/11/2129 November 2021 Cessation of Robert Jeremy Mallerman as a person with significant control on 2021-11-11

View Document

29/11/2129 November 2021 Second filing of Confirmation Statement dated 2021-07-25

View Document

29/11/2129 November 2021 Appointment of Mr Dieno George as a director on 2021-11-09

View Document

29/11/2129 November 2021 Appointment of Mr Benjamin Mark Wilson as a director on 2021-11-09

View Document

29/11/2129 November 2021 Notification of Wilson George Group Limited as a person with significant control on 2021-11-11

View Document

29/11/2129 November 2021 Termination of appointment of Michael John Gorsen as a director on 2021-11-09

View Document

29/11/2129 November 2021 Termination of appointment of Robert Jeremy Mallerman as a director on 2021-11-09

View Document

29/11/2129 November 2021 Cessation of Mark Jonathan Clynes as a person with significant control on 2021-11-11

View Document

29/11/2129 November 2021 Cessation of Michael John Gorsen as a person with significant control on 2021-11-11

View Document

26/11/2126 November 2021 Registered office address changed from Hanover House 117- 119 Cleethorpe Road Grimsby DN31 3ET United Kingdom to Irwell Point Rechar Way Swinton Manchester M27 8BW on 2021-11-26

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN CLYNES

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JEREMY MALLERMAN

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JEREMY MALLERMAN

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GORSEN

View Document

27/10/2027 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE CLYNES

View Document

21/08/2021 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 324

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MS ELLEN CLAIRE MURPHY

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR MARK JONATHAN CLYNES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GILES DREWETT

View Document

30/08/1830 August 2018 CESSATION OF ROBERT JEREMY MALLERMAN AS A PSC

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 20/09/2017

View Document

30/08/1830 August 2018 CESSATION OF MICHAEL JOHN GORSEN AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF MICHAEL JOHN GORSEN AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF MELANIE REBECCA CLYNES AS A PSC

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR GILES OLIVER ROBIN DREWETT

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company