ADVANTAGE BUSINESS COMPONENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Termination of appointment of Peter Southgate as a secretary on 2025-08-01 |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/04/2516 April 2025 | Appointment of Ms Aimee Ince as a director on 2025-04-01 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/07/2316 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/05/201 May 2020 | SECRETARY APPOINTED MR PETER SOUTHGATE |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 01/02/2018 |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
19/02/1819 February 2018 | CESSATION OF TIMOTHY GORDON SOUTHGATE AS A PSC |
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 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SOUTHGATE |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
17/01/1717 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GORDON SOUTHGATE / 17/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM SUSSEX LODGE 2 SUSSEX RD, COLCHESTER ESSEX CO3 3QH |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/02/1622 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/03/1325 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM SUSSEX LODGE 2 SUSSEX RD, COLCHESTER ESSEX CO3 3QH ENGLAND |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 47 ST. ALBANS ROAD COLCHESTER ESSEX CO3 3JQ ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 92 LANCASTER DRIVE HORNCHURCH ESSEX RM12 5ST |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 01/01/2012 |
14/02/1214 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GORDON SOUTHGATE / 01/01/2012 |
14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 01/01/2012 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/02/1117 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/02/1014 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM INCE / 08/02/2010 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | GBP NC 2000/3000 08/09/08 |
17/10/0817 October 2008 | GBP NC 1000/2000 08/09/2008 |
13/08/0813 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
25/03/0825 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
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 |
05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/03/076 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/04/0625 April 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
09/05/059 May 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/01/054 January 2005 | NEW SECRETARY APPOINTED |
04/01/054 January 2005 | SECRETARY RESIGNED |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/12/0429 December 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/01/0419 January 2004 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0310 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
10/02/0010 February 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
14/03/9914 March 1999 | NEW DIRECTOR APPOINTED |
13/03/9913 March 1999 | NEW DIRECTOR APPOINTED |
13/03/9913 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/992 March 1999 | REGISTERED OFFICE CHANGED ON 02/03/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
16/02/9916 February 1999 | SECRETARY RESIGNED |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
10/02/9910 February 1999 | 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