ADVANTAGE BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Mark Richard Howe as a director on 2025-08-31

View Document

01/09/251 September 2025 NewAppointment of Mr Justin Paul Bown as a director on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Mr Steven Godfrey as a director on 2025-09-01

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Satisfaction of charge 017785400009 in full

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017785400009

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM PROVIDIAN HOUSE 16 - 18 MONUMENT STREET LONDON EC3R 8AJ ENGLAND

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM NO1 POULTRY NO1 POULTRY LONDON LONDON EC2R 8JR

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR MARK RICHARD HOWE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVE FOULKE

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 51000

View Document

26/04/1226 April 2012 ARTICLES OF ASSOCIATION

View Document

26/04/1226 April 2012 SOLVENCY STATEMENT DATED 20/04/12

View Document

26/04/1226 April 2012 REDUCE ISSUED CAPITAL 20/04/2012

View Document

26/04/1226 April 2012 STATEMENT BY DIRECTORS

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR DAVE FOULKE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR KIM DEERE

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 27 -28 CLEMENT'S LANE LONDON EC4N 7AE

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MRS KIM DEERE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD VORWERK

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN VORWERK

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MR STEVEN GODFREY

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CENTRALPOINT 45 BEECH STREET LONDON EC2Y 8AD

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 97-101 CLEVELAND STREET LONDON W1T 6PW

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/06/0410 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0410 June 2004 ISSUE OF A PREF SHARES 31/05/04

View Document

10/06/0410 June 2004 NC INC ALREADY ADJUSTED 31/05/04

View Document

10/06/0410 June 2004 £ NC 100000/2100000 31/0

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 97-101 CLEVELAND STREET LONDON W1P 5PN

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/10/0225 October 2002 APPROVAL OF ARRANGEMENT 19/09/02

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 23 FITZROY SQUARE LONDON W1T 6EW

View Document

24/09/0224 September 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/10/0125 October 2001 AUDITOR'S RESIGNATION

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED MAZARS NEVILLE RUSSELL SYSTEMS L IMITED CERTIFICATE ISSUED ON 26/08/99

View Document

20/08/9920 August 1999 AUDITOR'S RESIGNATION

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 £ NC 1000/100000 19/02

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 19/02/99

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

19/10/9819 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 COMPANY NAME CHANGED NEVILLE RUSSELL IT CONSULTING LI MITED CERTIFICATE ISSUED ON 01/09/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 COMPANY NAME CHANGED NEVILLE RUSSELL CONSULTANCY LIMI TED CERTIFICATE ISSUED ON 29/05/96

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

22/05/9522 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/07/9013 July 1990 EXEMPTION FROM APPOINTING AUDITORS 05/12/88

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/07/9010 July 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FIRST GAZETTE

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8919 April 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 COMPANY NAME CHANGED NEVILLE RUSSELL AIM LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/04/871 April 1987 SECRETARY RESIGNED

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/8625 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/04/8511 April 1985 MEMORANDUM OF ASSOCIATION

View Document

15/12/8315 December 1983 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