ADVANTAGE 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/04/2322 April 2023 | Amended accounts made up to 2022-05-31 |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
01/12/221 December 2022 | Registered office address changed from 29 Brunswick Road Gloucester GL1 1JE to 1 Madeley Road Moons Moat North Redditch Worcestershire B98 9NB on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mr James Haigh on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mr James Haigh on 2022-12-01 |
01/12/221 December 2022 | Change of details for Mr James Haigh as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Change of details for Mr James Haigh as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
13/12/2113 December 2021 | Change of details for Mr James Haigh as a person with significant control on 2021-12-13 |
01/12/211 December 2021 | Director's details changed for Mr James Haigh on 2021-12-01 |
01/12/211 December 2021 | Change of details for Mr James Haigh as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/03/218 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, SECRETARY FREDDIE BOYLE |
26/01/1626 January 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, DIRECTOR FREDDIE BOYLE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/12/1220 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/12/1118 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
12/04/1112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/04/116 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/12/1021 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAIGH / 01/12/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BOYLE / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BOYLE / 01/12/2009 |
01/12/091 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/01/088 January 2008 | RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS |
12/12/0612 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/10/056 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0422 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 41 WOODLAND GREEN UPTON ST. LEONARDS GLOUCESTER GLOUCESTERSHIRE GL4 8BD |
16/10/0316 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/12/0212 December 2002 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | NC INC ALREADY ADJUSTED 01/09/02 |
29/11/0229 November 2002 | £ NC 100/200 01/09/02 |
17/10/0217 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
07/12/017 December 2001 | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 |
25/04/0125 April 2001 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 1 DOVERDALE DRIVE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0NN |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED |
27/03/0127 March 2001 | DIRECTOR RESIGNED |
27/03/0127 March 2001 | SECRETARY RESIGNED |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
18/12/0018 December 2000 | NEW SECRETARY APPOINTED |
18/12/0018 December 2000 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 1 DOVERDALE DRIVE LONGLEVENS GLOUCESTER GL2 0NN |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
30/11/0030 November 2000 | SECRETARY RESIGNED |
30/11/0030 November 2000 | DIRECTOR RESIGNED |
24/11/0024 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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