ADVANCED GROUP VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

27/11/2427 November 2024 Appointment of Mr Benjamin Thomas Robinson as a director on 2024-11-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/02/248 February 2024 Change of details for Mr Stewart Lee Robinson as a person with significant control on 2018-11-13

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAMSTER

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ROBINSON / 11/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART LEE ROBINSON / 11/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEE ROBINSON / 11/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ROBINSON / 11/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT D5 ENTERPRISE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES RAMSTER / 11/02/2020

View Document

28/01/2028 January 2020 SUB-DIVISION 07/01/20

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES RAMSTER

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED ADVANCED WATER HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ROBINSON / 17/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEE ROBINSON / 17/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ROBINSON / 17/08/2017

View Document

30/08/1730 August 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ROBINSON / 17/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEWART LEE ROBINSON / 17/08/2017

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/11/1215 November 2012 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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