ADVANTAGE BUSINESS COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of Peter Southgate as a secretary on 2025-08-01

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Appointment of Ms Aimee Ince as a director on 2025-04-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/07/2316 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/05/201 May 2020 SECRETARY APPOINTED MR PETER SOUTHGATE

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 01/02/2018

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 CESSATION OF TIMOTHY GORDON SOUTHGATE AS A PSC

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM FLAT F SUSSEX LODGE 2 SUSSEX RD, COLCHESTER ESSEX CO3 3QH ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SOUTHGATE

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GORDON SOUTHGATE / 17/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM SUSSEX LODGE 2 SUSSEX RD, COLCHESTER ESSEX CO3 3QH

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM SUSSEX LODGE 2 SUSSEX RD, COLCHESTER ESSEX CO3 3QH ENGLAND

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 47 ST. ALBANS ROAD COLCHESTER ESSEX CO3 3JQ ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 92 LANCASTER DRIVE HORNCHURCH ESSEX RM12 5ST

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 01/01/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GORDON SOUTHGATE / 01/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 01/01/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/02/1014 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 08/02/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 GBP NC 2000/3000 08/09/08

View Document

17/10/0817 October 2008 GBP NC 1000/2000 08/09/2008

View Document

13/08/0813 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM ADVANTAGE HOUSE 25-26 ELM PARADE ELM PARK AVENUE HORNCHURCH ESSEX RM12 4SA

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/12/0429 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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