ADVANCED INVASIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Director's details changed for Dr Daniel Llewelyn Jones on 2017-10-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from 8 Museum Place Room Number 2 Cardiff CF10 3BG Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2022-02-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / DR DANIEL LLEWELYN JONES / 16/01/2020

View Document

20/01/2020 January 2020 CESSATION OF GARETH WILLIAM BRUCE AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH BRUCE

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 8 ROOM NUMBER 2 8 MUSEUM PLACE CARDIFF WALES CF10 3BG UNITED KINGDOM

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CESSATION OF DANIEL JAMES ISMANGIL AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ISMANGIL

View Document

17/09/1917 September 2019 15/12/16 STATEMENT OF CAPITAL GBP 3.000000

View Document

17/09/1917 September 2019 01/08/18 STATEMENT OF CAPITAL GBP 100.000000

View Document

16/09/1916 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/1916 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM ROOM NUMBER 4 8 MUSEUM PLACE CARDIFF CF10 3BG WALES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM INSTITUTE OF LIFE SCIENCE 2 SINGLETON PARK SWANSEA SA2 8PP WALES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR DANIEL JAMES ISMANGIL

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES ISMANGIL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF RHYAN LAW-COOPER AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR RHYAN LAW-COOPER

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM INSTITUTE OF LIFE SCIENCE SWANSEA UNIVERSITY SINGLETON PARK SWANSEA SA2 8PP WALES

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONES / 22/12/2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR GARETH WILLIAM BRUCE

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 52 HEOL Y BANC BANCFFOSFELEN LLANELLI DYFED SA15 5DL UNITED KINGDOM

View Document

23/03/1623 March 2016 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